UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K (Mark One) [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 1998 or [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from ______________________ to ______________________ Commission file number 000-19392 DIANON Systems, Inc. -------------------- (Exact name of registrant as specified in its charter) Delaware 06-1128081 -------- ---------- (State or other jurisdiction of (I.R.S. Employer incorporation or organization Identification No.) 200 Watson Boulevard, Stratford, 06615 --------------------------------- ----- Connecticut ----------- (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code (203) 381-4000 -------------- Securities registered pursuant to Section 12(b) of the Act: Title of each class Name of each exchange on which registered ------------------- ----------------------------------------- None None ---- ---- Securities registered pursuant to section 12(g) of the Act: Common Stock, par value $.01 per share (Title of class) Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. [X] Yes [ ] No Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K (ss. 229.405 of this chapter) is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [ ] As of March 4, 1999, the aggregate market value of the voting Common Stock held by non-affiliates of the registrant was $50,901,341. Number of shares of Common Stock outstanding as of March 4, 1999: 6,567,915 DOCUMENTS INCORPORATED BY REFERENCE Proxy Statement dated October 29, 1998 PART I ITEM 1. BUSINESS DIANON Systems, Inc. ("DIANON" or the "Company"), incorporated in 1984, provides a full line of anatomic pathology testing services and a number of genetic and clinical chemistry testing services to patients, physicians, and managed care organizations throughout the United States. The Company has traditionally been a specialized laboratory with a limited line of clinical chemistry and anatomic pathology testing services based principally on new technology purchased or licensed from test developers. This technology has been marketed directly to medical oncologists and urologists as testing and information services rather than as products or test kits. As a result of the Company's success in providing pathology services, the mission of the Company has been expanded to include a full line of anatomic pathology services and related information products to physicians, patients and managed care organizations throughout the United States. The Company's principal physician audience for these services includes approximately 50,000 clinicians engaged in the fields of medical oncology, urology, dermatology, gynecology and gastroenterology. The Company believes it can become one of the leading specialized providers of anatomic pathology testing services in the United States. While the Company continues in its traditional role of assisting developers of new technology and physicians evaluating such technology, it is expected that this activity and the Company's clinical chemistry business will represent a decreasing proportion of total revenue in future years as anatomic pathology revenues grow. The business of the Company is subject to a number of risks and uncertainties that could adversely affect the Company's ability to achieve its objectives. See "Management's Discussion and Analysis of Results of Operations and Financial Condition - Risk Factors: Forward Looking Statements" for a description of various factors that could have an adverse effect on the performance of the Company. MEDICAL TESTING MARKETS The Company operates in one reportable segment, the medical laboratory industry. Medical laboratories offer a broad range of testing services to the medical profession. Its testing services are separated based upon the nature of the test: Anatomic Pathology testing and Clinical Chemistry testing. These testing services are used by physicians in the diagnosis, prognosis, monitoring and general management of diseases and other clinical conditions. The tests they use generally detect medically-significant abnormalities and visual patterns in blood, tissue samples and other specimens. Below are some of the major differences between the two testing services: Anatomic Pathology Testing Clinical Chemistry Testing --------------------------- --------------------------- Type of Specimen Tissue or cells - usually obtained Blood or urine usually collected by a nurse by a physician from a biopsy, Pap (blood) or by the patient (urine) smear, urine specimen or surgery Technology Employed Physician interpretation of tissue slides Highly automated blood chemistries and supplemented by special antibody stains, immunoassays DNA probes, genetic tests 1991 DIANON Net Revenues $ 9 million $18 million 1998 DIANON Net Revenues $48 million $14 million The Company offers a complete line of anatomic pathology testing services as well as selected clinical chemistry tests for cancer and gynecological conditions. The Company performs all testing at either its main facility in Stratford, Connecticut or a second laboratory in Tampa, Florida (the latter acquired in February 1998). It provides most test results to physicians within forty-eight hours. In 1996, the Company opened a specimen processing facility at the hub of its airfreight provider in Ohio in order to prepare certain specimens for more rapid processing when they arrive in Stratford and to improve overall turnaround time to the physicians. In January 1999, the Company signed a letter of intent to acquire substantially all the assets of Kyto-Meridien Diagnostics, LLC, an outpatient OB/Gyn laboratory with locations in Woodbury and New City, New York. The Company is in the process of conducting due diligence and, subject to the result of this process, expects to close the acquisition in the second quarter of 1999. INFORMATION SERVICES The Company's information services are used principally to assist the physician in the analysis of test results and to help managed care organizations better manage patient treatment. These services complement the Company's current service offerings and are not a separate product category. Patient specific reports aid the physician in analyzing multiple prognostic tests and/or correlative trends in a patient's test results, treatment, and clinical condition. Summary reports on all patients in a physician's practice allow the physician to compare test results on patients with similar conditions, review multiple patient histories, and compare his or her experience with that of physicians across the country. Similar reports help managed care organizations capture and compare utilization and diagnostic trends within their own organization, with other managed care organizations and with the Company's national database. The Company's current information services are an important part of the Company's marketing program, and they provide important value-added services which help the Company differentiate itself from competitors. QUALITY ASSURANCE The Company utilizes a unique quality control program for anatomic pathology which provides a reduced number of equivocal results reported to clinicians. This program is applied to all anatomic pathology specimens. By diminishing the number of indeterminate diagnoses and providing the unequivocal diagnosis as soon as possible, the Company enables clinicians to treat patients sooner and more effectively while reducing overall health care costs. The Company's quality assurance program includes adherence by employees to the Standard Operating Procedures, continuing education and technical training of technologists, statistical quality control of all analytical processes, instrument maintenance, and regular inspection by governmental agencies and the College of American Pathologists. EUROPEAN OPERATIONS During 1998 the Company completed the liquidation of its European operations, which operations were discontinued in 1995. REIMBURSEMENT In 1998, 1997 and 1996, respectively, approximately 33%, 37%, and 40% of the Company's net revenues were derived from testing performed for beneficiaries under the Medicare and Medicaid programs. At least 90% of this total was derived from the Medicare program. Revenues from testing performed for other patients are derived principally from other third-party payors, including commercial insurers, Blue Cross Blue Shield plans, health maintenance and preferred provider organizations, patients, physicians, hospitals, and other laboratories (who in turn usually bill non-governmental third-party payors or patients). For many of the tests performed for Medicare or Medicaid beneficiaries (except clinical diagnostic laboratory tests for those beneficiaries being treated by a hospital or, in some instances, by a skilled nursing facility ("SNF")), laboratories are required to bill Medicare or Medicaid directly for covered services and to accept Medicare or Medicaid reimbursement as payment in full for such services. Management has elected, to date, to accept reimbursement rates set by other third-party payors as payment in full as well (apart from any co-payment which the payor has established). Reimbursement rates for some services of the type or similar to the type performed by the Company have been established by Medicare, Medicaid and other third-party payors, but have not been established for all services or by all carriers with respect to any particular service. While most carriers, including Medicare, do not cover services they determine to be investigational, or otherwise not reasonable and necessary for diagnosis or treatment, a formal coverage determination is made with respect to relatively few new procedures. When such determinations do occur for Medicare purposes, they most commonly are made by the local Medicare carrier which processes claims for reimbursement within the carrier's geographic jurisdiction. The Company receives Medicare reimbursement primarily through a single Medicare carrier. A positive coverage determination, or reimbursement without such determination, by one or more third-party payors, or clearance for market by the Food and Drug Administration ("FDA"), does not assure reimbursement by other third-party payors. A few third-party payors have denied payment for services for which the Company receives reimbursement from other payors. On occasion, Medicare or other third-payors have decided to cease payment for one or more of the Company's services that historically have been reimbursed by them because such services are performed using test kits or other products which have not received FDA pre-market clearance or because such services may otherwise be deemed investigational or for other reasons. Furthermore, Medicare and other third-party payors have, on occasion, ceased reimbursement when certain tests are ordered for patients with certain diagnoses while maintaining reimbursement when tests are ordered for other diagnoses deemed appropriate by the carrier. This practice recently has become more prevalent with respect to Medicare. The Balanced Budget Act of 1997 ("BBA") required the Secretary of the Department of Health and Human Services ("the Secretary") to divide the country into no more than five regions and designate a single Medicare carrier for each region to process laboratory claims (except those performed by independent physicians' offices) no later than January 1, 1999, and to adopt uniform coverage, administration, and payment policies for lab tests using a negotiated rulemaking process by July 1, 1998. The Health Care Financing Administration ("HCFA") has not yet redesignated Medicare carrier regions for lab claims, and the clinical lab negotiated rulemaking process still is ongoing. Depending on the details of how these requirements are implemented, they could have an impact on the Company's future revenues. In general, reimbursement disapprovals by the various carriers, reductions or delays in the establishment of reimbursement rates, and carrier limitations on the insurance coverage of the Company's services or the use of the Company as a service provider could have a material adverse effect on the Company's future revenues. Medicare Fee Schedule Payment for Clinical Chemistry Laboratory Services. Medicare reimbursement for clinical chemistry laboratory services constituted approximately 23%, 25% and 27% of the Company's clinical chemistry revenues in 1998, 1997 and 1996, respectively. In 1984, Congress adopted legislation establishing a locality-specific fee schedule reimbursement methodology with Consumer Price Index ("CPI")-related updates for clinical diagnostic laboratory testing for non-hospital patients and hospital outpatients under Medicare. (Payment for clinical chemistry laboratory services performed for Medicare hospital and SNF inpatients is included within the prospectively determined Diagnosis Related Group rate paid to the hospital and Resource Utilization Group rate paid to the SNF.) In addition, state Medicaid programs are prohibited from paying more than the Medicare fee schedule amount. Beginning with the Consolidated Omnibus Budget Reconciliation Act of 1985 ("OBRA `85"), Congress instituted a national cap on Medicare clinical chemistry laboratory fee schedules. This national cap has been lowered each year and now is 74% of the national median. The President's fiscal year 2000 budget proposes to reduce this national cap to 72% of the national median. Moreover, the Omnibus Budget Reconciliation Act of 1987 ("OBRA '87") eliminated the CPI update for 1988 and, in succeeding years, Congress has often either limited or eliminated annual updates of Medicare clinical chemistry laboratory fee schedules. After updates of 3.2% in 1996 and approximately 2.7% in 1997, the BBA freezes fee schedule payments for the 1998-2002 period. The update limitations and changes in the national cap made to date have not had, and are not expected by the Company to have, a material adverse effect on the Company's results of operations. Any further significant decrease in such fee schedules, however, could have a material adverse effect on the Company's future revenues. The BBA added coverage for a yearly screening pap smear for Medicare beneficiaries at high risk of developing cervical or vaginal cancer and for beneficiaries of childbearing age who had not had a negative test in each of the preceding three years, effective January 1, 1998, as well as coverage for annual prostate cancer screening, including a prostate-specific antigen blood test, for beneficiaries over age 50, effective January 1, 2000. Effective January 1, 1999, Medicare also will make a separate payment for physician interpretation of an abnormal pap smear in any setting. Prior to 1999, Medicare only covered these services in an inpatient setting. In addition, it has been reported that HCFA has been exploring ways to increase reimbursement for thin-layer preparation and computer assisted pap smears, technologies which the Company uses. Although most women of childbearing age and men under age 65 are not Medicare beneficiaries, the addition of Medicare coverage for these tests and higher reimbursement for certain types of these tests could provide additional revenues for the Company. Other changes in government and other third-party payor reimbursement which may result from the enactment of health care reform or of deficit reduction or balanced budget legislation also likely will continue the downward pressure on prices and make the market for clinical laboratory services more competitive. For example, the BBA revised the Medicare program substantially to permit beneficiaries to choose between traditional fee for-service Medicare and several non-traditional Medicare options, including managed care plans and provider-sponsored organization plans. These non-traditional Medicare plans have considerable discretion in determining whether and how to cover and reimburse clinical laboratory services and to limit the number of labs with which they deal. The BBA also included provisions to implement competitive bidding for certain Medicare items and services, including laboratory services, on a three-site demonstration project basis. These changes likely would have an adverse impact on the Company's revenues if adopted on a widespread basis. Finally, the BBA contained measures to establish market-oriented purchasing for Medicare, including prospective payment systems ("PPS") for outpatient hospital services, home health care, and nursing home care. Of these systems, only the SNF PPS has been implemented. Since the Company does only minimal clinical laboratory testing for SNF patients, this change is not expected to materially affect the Company's business. The BBA directed the Secretary to implement the PPS for hospital outpatient services by January 1, 1999. Because of Year 2000 computer problems, however, HCFA has asserted that it cannot implement the outpatient PPS until April 1, 2000, at the earliest. On September 8, 1998, HCFA published a proposed outpatient PPS rule that would carve out clinical laboratory services from the outpatient PPS rates, but would include the technical component of surgical pathology services. The outpatient PPS could affect the Company's revenues for these surgical pathology services depending on the precise details of how and when the PPS is implemented. Because of the uncertainties about how the Medicare changes such as those described above will be implemented, the Company currently is unable to predict their ultimate impact on the clinical laboratory industry generally or on the Company in particular. Even apart from federal legislative action, reforms may occur at the state level and changes are occurring in the marketplace as a result of market pressures, including the increasing number of patients covered by some form of managed care. In general, these changes are likely to put a downward pressure on price and also may act to limit access by some laboratories to some managed care patient groups. Because of the uncertainties about the exact nature, extent, and timing of any such changes, however, the Company currently is unable to predict their ultimate impact on the clinical industry generally or on the Company in particular. Medicare Payment for Anatomic Pathology Services. In addition to furnishing clinical chemistry laboratory testing services, the Company furnishes a number of services which are characterized for the purposes of the Medicare program as anatomic pathology services. Medicare reimbursement for these services constituted approximately 35%, 40%, and 45% of the Company's net anatomic pathology revenues in 1998, 1997 and 1996, respectively. As of January 1, 1992, all physician services, including anatomic pathology services, have been reimbursed by Medicare based on a methodology known as the resource-based relative value scale ("RBRVS"), which was fully phased in by the end of 1996. Overall, anatomic pathology reimbursement rates declined during the fee schedule phase-in period, despite an increase in payment rates for certain pathology services performed by the Company. The Medicare RBRVS payment for each service is calculated by multiplying the total relative value units ("RVUs") established for the service by a conversion factor that is set by statute. Although originally there were three conversion factors, the BBA merged them into one effective January 1, 1998. The 1999 conversion factor is $34.7315, a decrease of approximately 5.3% from the 1998 conversion factor. The number of RVUs assigned to each service is in turn calculated by adding three separate components: physician work, practice expense, and malpractice expense. In 1997, there was an overall decrease of 5.7% in payments for pathology services due to a five-year review of the work value component and a decrease in the 1997 conversion factor applicable to pathology services, plus an additional decrease in Connecticut, where the Company's primary operations are located, because of HCFA's reduction of the number of different payment localities recognized for RBRVS purposes. On November 1, 1998, HCFA published its final Medicare physician fee schedule regulation that recalculated the physician practice expense component to reflect resource consumption rather than historical charge data. The resulting new practice expense values will be phased in over the period 1999 to 2002. While the actual impact on the Company's Medicare pathology revenues will depend on the mix of pathology services furnished, HCFA estimates that the new system will decrease the Medicare revenue for pathologists 13% once it is fully phased in at the end of the four-year period. Overall, these fee schedule changes likely will continue to have a negative effect on the Company's average unit price. The Company estimates that the adverse impact on revenues in 1999 will not be material, however. In the past, the Company has been able to offset a substantial portion of the impact of the reduced Medicare reimbursement rates for anatomic pathology services through the achievement of economies of scale and the introduction of alternative technologies that do not depend on reimbursement through the RBRVS system. Despite these offsets, the substantial recent modifications to the physician fee schedule described above, plus the still growing impact of managed care, likely will continue to have a negative effect on the Company's average unit price. Other potential legislative and market changes may continue this trend, including the implementation of an outpatient PPS that bundles the technical component of surgical pathology services, as described above. However, the Company is not able to predict the exact nature or effect of any other potential changes affecting its reimbursement for anatomic pathology services at this time. Other Developments Affecting Reimbursement. In 1998, approximately 18% of the Company's net revenues were in the State of New York. In September 1996, New York passed the New York Health Care Reform Act of 1996 ("NYHCRA"). The NYHCRA requires payors to pay an 8.18% surcharge on the services provided by a variety of providers, including independent laboratories for services rendered to residents of the State of New York. If the payor neglects to pay the 8.18% surcharge directly, providers are required to collect the surcharge plus an additional assessment of 24% of the surcharge for a total surcharge of 32.18%. Under the NYHCRA, it is possible that independent labs, such as the Company, will be placed at a competitive disadvantage with physician office labs and other labs whose services are not subject to the surcharge. In addition, independent labs probably will be liable for the surcharge even if the payor fails to pay the laboratory. Moreover, payors may reduce the fees they pay for laboratory services in order to offset the surcharge. The New York State Clinical Laboratory Association, which brought suit against the New York State Department of Health alleging that these provisions of NYHCRA are unconstitutional under the United States and New York Constitutions and should not be enforced, is currently appealing an adverse decision on its challenge by the New York lower court. This association also is working to amend the law. Nonetheless, the law has been implemented and its impact has been reflected in the Company's financial statements and could have a negative impact on the portion of the Company's future net revenues derived from the State of New York. Following a study of pricing practices in the clinical laboratory industry, the Office of the Inspector General ("OIG") of HHS conducted a study of such practices, and in January 1990 issued a final report. This report addresses how these pricing practices relate to Medicare and Medicaid. The OIG reviewed the industry's use of one fee schedule for physicians and other professional accounts and another fee schedule for patients/third-party payors, including Medicare, in billing for testing services, and focused specifically on the pricing differential when profiles (or established groups of tests) are ordered. Existing federal law authorizes the Secretary of HHS to exclude providers from participation in the Medicare and Medicaid programs if they charge state Medicaid programs or Medicare fees "substantially in excess" of their "usual charges." On September 2, 1998, the OIG issued a final rule in which it indicated that this provision has limited applicability to services for which Medicare pays under a PPS or a fee schedule, such as clinical laboratory services and anatomic pathology services. The Medicaid laws in some states also have prohibitions related to discriminatory pricing. The Company employs practices similar to those examined in the 1990 OIG report discussed above in billing for its services. Depending upon the nature of any regulatory or enforcement action taken or the content of legislation, if any, which might be adopted to address this issue, the Company could experience a significant decrease in revenue which could have a material adverse effect on the Company. The legislation also provides for civil or criminal penalties or exclusion from participation in Medicare and Medicaid. The Company is unable to predict at this time whether any further regulatory, enforcement, or legislative action will be taken. In December 1992, an unrelated clinical laboratory, National Health Laboratories, Inc., ("NHL"), pleaded guilty to submitting false medical reimbursement claims to the United States government, and entered into a settlement which provides for payment of over $100 million. The United States government alleged that NHL, by marketing to physicians diagnostic test panels which bundled, together with a routine blood chemistry series, two other tests (ferritin and HDL cholesterol), induced physicians to order these other tests regardless of medical necessity. While NHL's additional charge to physicians for these two tests ordered as part of the NHL panel was nominal, NHL billed the Medicare program for them at full price. Since 1993 and continuing to the present, other laboratories have reached significant financial settlement with the government in cases involving similar issues. While it is not possible to predict how broadly the United States government may seek to expand the theory of liability it developed in these cases, the Company believes its practices differ materially from those at issue. In February 1997, the OIG released a model compliance plan for laboratories that is based largely on the corporate integrity agreements negotiated with the laboratories which settled the government's enforcement actions. The Company has reviewed the model compliance plan and is adopting, or modifying for adoption, aspects of the model plan that the Company deems appropriate to the conduct of its business. One key aspect of the corporate integrity agreements and the model compliance plan is an emphasis on the responsibilities of laboratories to notify physicians that Medicare covers only medically necessary services. These requirements, and their likely effect on physician test ordering habits, focus on chemistry tests, especially routine tests, rather than on anatomic pathology services or the non-automated tests which make up the majority of the Company's business measured in terms of net revenues. Nevertheless, they potentially could affect physicians test ordering habits more broadly. The Company is unable to predict whether, or to what extent, these developments may have an impact or the utilization of the Company's services. Prior to 1998, the Medical Director of the Connecticut Medicare carrier to whom the Company submits its Medicare claims orally expressed the view that some amount of money which the carrier has paid to the Company for certain pathology services involving DNA measurements in prostate tumor cells (morphometric analysis of tumor) potentially is recoverable by the carrier. (The company is not presently submitting claims for this service.) The carrier Medical Director has never reduced his view to writing or otherwise asserted a claim. Accordingly, at this time, the Company cannot evaluate any such possible claim, or the probability of assertion of any such claim. During 1997, the Company was made aware that an agent based in the Hartford Connecticut branch of the U.S. Department of Health and Human Services Office of the Inspector General ("OIG") was investigating the Company's practice of supplying pathology specimen collection devices without charge to physician customers as well as unspecified billing issues that had been raised by the local Medicare carrier. The company believes that its practices with respect to specimen collection devices were proper, and a letter describing the Company's actions and its views regarding applicable regulations was sent by the Company to the OIG. That letter also requested information about any billing issues of concern to the OIG so that the Company could address them. As of the date of this report, the Company had not received a response from or otherwise been contacted by the OIG regarding these matters, and has not received any formal notification regarding the matter. Although the Company seeks to structure its practices to comply with all applicable laws, and management believes such practices are in compliance, uncertainty nevertheless exists as to how these matters may develop, and the Company currently is unable to predict their impact, if any, on the Company. While management does not believe that this matter will have a material adverse effect on the Company's financial condition, if the carrier and/or OIG agent were to pursue and prevail on these matters, any significant recoupment of funds or civil or criminal penalty potentially resulting from such proceedings could have a material adverse effect on the Company's business and its results of operations. COMPETITION The Company provides services in a segment of the healthcare industry that is intensely competitive, both with respect to clinical chemistry as well as anatomic pathology. The Company estimates that there are over 11,500 laboratories in the United States which might be deemed actual or potential competitors for the testing business of cancer-treating or cancer-diagnosing physicians. On the one hand, the anatomic pathology segment is highly fragmented and has not yet experienced industry consolidation to any significant degree. Competitors include physician-owned laboratories, specialized commercial laboratories and hospital laboratories. None of these competitors have a material share of the anatomic pathology market. The clinical chemistry segment, on the other hand, has been consolidated to an extent and the three largest national clinical laboratories in the U.S.: Quest Diagnostics, SmithKline and Laboratory Corporation of America have a significant market share in outpatient testing. In February 1999, Quest Diagnostics announced that it had signed a definitive agreement to acquire the clinical laboratory operations of SmithKline. Their product offerings are broader and the three companies have more substantial financial and operational resources than the Company. Other competitors in this segment include special-purpose clinical laboratories and manufacturers of test kits and other diagnostic tools. In addition to the competition for customers, there is increasing competition for qualified personnel, particularly in the laboratory. To date, such competition has not had an adverse impact on the Company's operations. Significant factors that enhance the Company's ability to compete effectively include a highly-trained and knowledgeable sales force, high quality laboratory operations, accurate and consistent test results, quality of service to physicians, price and speed of turnaround for test results. PATENTS AND PROPRIETARY TECHNOLOGY To date, the Company has not relied heavily on patents or licensed technology in its business. Tests or related diagnostic products purchased by the Company may or may not be patented. There can be no assurance that such tests or related products do not infringe patent rights of others. Any such infringement could give rise to claims against the Company. Typically the Company is not indemnified against such risks. There can be no assurance that any issued patent upon which the Company relies directly or indirectly will afford protection to the Company in the face of challenges to the patent's validity. Other private and public entities, including universities, have filed applications for (or have been issued) patents in the Company's field and may obtain additional patents and other proprietary rights to technology that may be the same as or similar to that utilized by the Company. The scope and validity of such patents, the extent to which the Company may wish or need to acquire such rights, and the cost or availability of such rights are presently unknown. There can be no assurance that others may not obtain access to the Company's technology or independently develop the same or similar technology to that utilized by the Company. EMPLOYEES As of December 31, 1998, the Company had 462 full-time and 40 part-time employees. REGULATORY MATTERS The Company's business is subject to government regulation at the federal, state and local levels, some of which regulations are described under "Laboratory," "Food and Drug Administration" and "Other" below. LABORATORY The Company's laboratory is certified or licensed under the federal Medicare program, the Connecticut Medicaid program and the Clinical Laboratories Improvement Act of 1967, as amended by the Clinical Laboratory Improvement Amendments of 1988 (collectively, "CLIA `88"). Licensure is maintained under the clinical laboratory licensure laws of Connecticut, where the Company's clinical laboratory is located and under the laws of several other jurisdictions. The Company believes it has obtained all material laboratory licenses required for its operations. In addition, the laboratory is licensed by the federal Nuclear Regulatory Commission and is accredited by the College of American Pathology. The federal and state certification and licensure programs establish standards for the day-to-day operation of a medical laboratory, including, but not limited to, personnel and quality control. Compliance with such standards is verified by periodic inspections by inspectors employed by federal or state regulatory agencies. In addition, federal regulatory authorities require participation in a proficiency testing program approved by the HHS for each of the specialties and subspecialties for which a laboratory seeks approval from Medicare or Medicaid and licensure under CLIA `88. Proficiency testing programs involve actual testing of specimens that have been prepared by an entity running an approved program for testing by the laboratory. A final rule implementing CLIA `88, published by HHS on February 28, 1992, became effective September 1, 1992. This rule has been revised on several occasions and further revision is expected in 1999. The CLIA `88 rule covers all laboratories in the United States, including the Company's laboratory. The Company has reviewed its operations as they relate to CLIA, including, among other things, the CLIA rule's requirements regarding laboratory administration, participation in proficiency testing, patient test management (including patient preparation, proper specimen collection, identification, preservation, transportation, processing and result reporting), quality control, quality assurance and personnel for the types of testing undertaken by the Company, and believes it to be in compliance with these requirements. However, no assurances can be given that the Company's laboratory will pass all future inspections conducted to ensure compliance with CLIA `88 or with any other applicable licensure or certification laws. Existing federal laws governing Medicare and Medicaid, as well as some state laws, also regulate certain aspects of the relationship between healthcare providers, including clinical laboratories, and their referral sources, including physicians, hospitals and other laboratories. One provision of these laws, known as the "anti-kickback law," contains extremely broad proscriptions, and relatively little regulatory guidance or judicial precedent exists concerning its application. Violation of this provision may result in criminal penalties, exclusion from Medicare and Medicaid and, as of August 5, 1997, significant civil monetary penalties. Pronouncements from the OIG have indicated that enforcement resources may be focused on financial arrangements between laboratories and physicians and other purchasers of laboratory services, including, for example, arrangements under which laboratories supply physicians' offices with phlebotomists (blood-drawing technicians) who potentially could perform additional tasks that normally are the responsibility of the physician office staff. Under another provision, known as the "Stark" law or "self-referral prohibition," physicians who have an investment or compensation relationship with an entity furnishing clinical laboratory services (including clinical chemistry and anatomic pathology services) may not, subject to certain exceptions, refer clinical laboratory testing for Medicare patients to that entity. Similarly, laboratories may not bill Medicare or Medicaid or any other party for services furnished pursuant to a prohibited referral. Violation of these provisions may result in disallowance of Medicare and Medicaid claims for the affected testing services, as well as the imposition of civil monetary penalties. On August 14, 1995, HHS published a Final Rule implementing this prohibition on Medicare referrals. On January 9, 1998, in a proposed rule implementing an extension of the Stark law to other (non-laboratory) services, HHS proposed some changes in the regulation applicable to laboratories. The Company does not expect these changes, if they are finalized, to have a major effect on the Company. The Company seeks to structure its arrangements with physicians and other customers to be in compliance with the anti-kickback, Stark and state laws, and to keep up-to-date on developments concerning their application by various means including consultation with legal counsel. However, the Company is unable to predict how these laws will be applied in the future, and no assurances can be given that its arrangement will not become subject to scrutiny under them. The Company has a compliance committee which meets on a regular basis to review various operations and relationships as well as adopt policies. Any exclusion or suspension from participation in the Medicare and Medicaid programs, any loss of licensure or accreditation, or any inability to obtain any required license or permit, whether arising from any action by HHS, any state, or any other regulatory authority, would have a material adverse effect on the Company's business. Any significant civil or criminal penalty resulting from such proceedings could have a material adverse effect on the Company's business. FOOD AND DRUG ADMINISTRATION The FDA does not currently regulate laboratory testing services, which is the Company's principal business. However, the Company performs some testing services using test kits purchased from manufacturers for which FDA premarket clearance or approval for commercial distribution in the United States has not been obtained by the manufacturers ("investigational test kits"). Under current FDA regulations and policies, such investigational test kits may be sold by manufacturers for investigational use only if certain requirements are met to prevent commercial distribution. The manufacturers of these investigational test kits are responsible for marketing them under conditions meeting applicable FDA requirements. In January 1998, the FDA issued a revised draft Compliance Policy Guide ("CPG") that sets forth FDA's intent to undertake a heightened enforcement effort with respect to investigational test kits improperly commercialized prior to receipt of FDA premarket clearance or approval. That draft CPG is not presently in effect but, if implemented as written, would place greater restrictions on the distribution of investigational test kits. If the Company were to be substantially limited in or prevented from purchasing investigational test kits by reason of the FDA finalizing the new draft CPG, there could be adverse effects on the Company's ability to access new technology, which could have a material adverse effect on the Company's business. The Company also performs some testing services using reagents, known as analyte specific reagents ("ASRs"), purchased from companies in bulk rather than as part of a test kit. In November 1997, the FDA issued a new regulation placing restrictions on the sale, distribution, labeling and use of ASRs, such as those used by the Company. Most ASRs will be treated by the FDA as low risk devices, requiring the manufacturing to register with the agency, list its ASRs (and any other devices), conform to current good manufacturing practices ("CGMPs"), and comply with medical device reporting of adverse events. A smaller group of ASRs, primarily those used in blood banking and/or screening for fatal contagious diseases (e.g., HIV/AIDS), will be treated as higher risk devices requiring premarket clearance or approval from the FDA before commercial distribution is permitted. The imposition of this new regulatory framework on ASR sellers may reduce the availability or raise the price of ASRs purchased by the Company. In addition, when the Company performs a test developed in-house, using reagents rather than a test kit cleared or approved by the FDA, it will be required to disclose those facts in the test report. However, by clearly declining to impose any requirement for FDA premarket approval or clearance for most ASRs, the new rule removes one barrier to reimbursement for tests performed using these ASRs. In light of all the foregoing factors, it is impossible to predict exactly how the new regulation will affect the Company's business, and thus there can be no assurance that the new ASR regulation will not have a material adverse effect on the Company's business. OTHER Certain federal and state laws govern the handling and disposal of medical specimens, infectious and hazardous wastes and radioactive materials. Failure to comply with such laws could subject an entity covered by these laws to fines, criminal penalties and/or other enforcement actions. Pursuant to the Occupational Safety and Health Act, laboratories have a general duty to provide a work place to their employees that is safe from hazard. Over the past few years, the Occupational Safety and Health Administration ("OSHA") has issued rules relevant to certain hazards that are found in the laboratory. In addition, OSHA recently has promulgated final regulations containing requirements healthcare providers must follows to protect workers from bloodborne pathogens. Failure to comply with these regulations, other applicable OSHA rules or with the general duty to provide a safe work place could subject an employers, including a laboratory employer, to substantial fines and penalties. ITEM 2. PROPERTIES The Company leases approximately 93,412 square feet of office and laboratory space in Stratford, Connecticut; Wilmington, Ohio; and Tampa, Florida. The leases on the Stratford facilities, representing 55,830 square feet, expires in May 2003, and contain options to renew for up to three years. The lease for the Wilmington facility, representing 19,200 square feet, expires March 31, 2001, and contains renewal options for five additional terms of three years each. The lease on the Tampa office and laboratory facility, representing 18,382 square feet, expires January 31, 2003, with an option to renew for an additional five-year period. The Company also leases a small office in Stamford, Connecticut and a record storage facility in Stratford, Connecticut. These leases expire in November 2000 with an option to renew for up to three years, and May 2004, respectively. The Company also leases four regional sales offices located in Florida, North Carolina, Texas and Ohio, with terms ranging from one to three years, and four branch offices in Florida with remaining terms of up to two years. (See Note 5 to the Company's consolidated financial statements included herewith). ITEM 3. LEGAL PROCEEDINGS On November 19, 1997, a suit was filed against the Company in the United States District Court, District of South Carolina (Frances P. Hadden v. DIANON Systems, Inc.). The complaint alleged, among other things, medical malpractice due to an incorrect diagnosis. The claim was settled in 1998 by the Company's insurance carrier, with the cost to the Company limited to the policy deductible. There are no other known material legal proceedings against the Company. ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS On October 29, 1998, the Company held its 1998 Annual Meeting of Shareholders at which the following actions were approved: directors were elected and the appointment of Arthur Andersen LLP ("Arthur Andersen") as the Company's independent public accountants for the calendar year ended December 31, 1998 was ratified. The directors elected were Messrs. Kevin C. Johnson, John P. Davis, E. Timothy Geary, G. S. Beckwith Gilbert, Bruce K. Crowther and Drs. James B. Amberson and Jeffrey L. Sklar. The table below represents the votes cast: Director In Favor Withheld -------- -------- -------- James B. Amberson, M.D. 6,384,876 53,546 Bruce K. Crowther 6,384,762 53,660 John P. Davis 6,378,598 59,824 E. Timothy Geary 6,384,762 53,660 G. S. Beckwith Gilbert 6,384,053 54,369 Kevin C. Johnson 6,380,444 57,978 Jeffrey L. Sklar, M.D., 6,384,762 53,660 Ph.D. The other action taken at the Company's 1998 Annual Meeting of Shareholders, to ratify appointment of Arthur Andersen as the Company's independent public accountant for the calendar year ending December 31, 1998, had the following votes cast: For Withheld Absentions --- -------- ---------- 6,425,068 7,506 5,848 PART II ITEM 5. MARKET FOR THE REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS DIANON's Common Stock trades on The Nasdaq Stock Market under the symbol "DIAN." The following table shows the high and low sales prices of the Company's Common Stock quoted on The Nasdaq Stock Market, for the periods indicated below: High Low ---- --- 1997: First Quarter $12-1/2 $8-1/8 Second Quarter 10-1/2 8-3/8 Third Quarter 10-3/8 7-3/4 Fourth Quarter 10 7-1/2 1998: First Quarter $11-1/4 $8-1/4 Second Quarter 10-7/8 8-1/8 Third Quarter 9-5/8 6 Fourth Quarter 9 5-1/4 As of March 4, 1999, the Company had approximately 2,073 shareholders of record. No dividends have been paid by DIANON and it is not anticipated that any will be paid in the foreseeable future. ITEM 6. SELECTED FINANCIAL DATA STATEMENT OF OPERATIONS: 1998 1997 1996 1995 1994 ---- ---- ---- ---- ---- (in thousands, except per share data) ------------------------------------- Net revenues $62,182 $60,887 $56,000 $45,700 $41,017 Gross profit 26,511 29,766 29,101 25,310 24,300 Expenses: Selling, general and administrative expenses (1) 21,465 22,912 22,443 19,620 17,505 Research and development 528 1,666 3,157 5,255 4,512 ----------------------------------------------- Income from operations 4,518 5,188 3,500 435 2,283 Net interest income(expense) 682 523 307 181 (90) Provision for income taxes 2,246 2,413 1,637 509 832 ----------------------------------------------- Net income $2,954 $3,298 $2,170 $ 107 $1,361 =============================================== EPS: Basic $ .44 $ .51 $ .35 $ .02 $ .26 Diluted $ .43 $ .48 $ .35 $ .02 $ .26 Weighted average shares outstanding: Basic 6,678 6,430 6,151 5,542 5,297 Diluted 6,902 6,808 6,287 5,549 5,308 BALANCE SHEET DATA: Working capital $24,327 $21,387 $18,058 $16,974 $11,931 Total assets 36,703 36,889 34,536 30,455 25,206 Long-term obligations 81 107 272 750 1,674 Stockholders' equity (2) 31,383 29,046 26,549 23,452 18,664 (1) During 1998, 1997, 1996, 1995 and 1994, non-recurring charges relating to severance costs as a result of streamlining its operations and of the resignation of certain officers, restructuring, accelerated amortization and other one-time costs of $212,000, $324,000, $609,000, $2,668,000 and $692,000, respectively, were incurred. (See Notes 3 and 11 to the Company's consolidated financial statements included herewith). (2) No dividends were paid by the Company during the periods presented above. ITEM 7. MANAGEMENT'S DISCUSSION AND ANALYSIS OF RESULTS OF OPERATIONS AND FINANCIAL CONDITION. The Company's results of operations over the three-year period ended December 31, 1998 reflect its continued shift toward anatomic pathology testing. The acquisition of PRL in February 1998 offset the impact of volume mix shifts during 1998 toward lower margin services, as well as reimbursement decreases which occurred throughout 1998. The reduced profit impact of these revenue factors was partially offset through cost savings in selling, general, administrative and other operating expenses, principally in the early part of 1998. YEAR 2000 ISSUE - --------------- The Year 2000 issue is the result of computer programs being written using two digits rather than four to define the applicable year. As a result, any of the Company's computer programs that have time-sensitive software may recognize a date using "00" as their year 1900 rather than the year 2000. This could result in a system failure or miscalculations causing disruptions of operations, including among other things, a temporary inability to process transactions, issue bills, or engage in similar normal business activities. While the Company believes the remedial measures necessary to address its internal Year 2000 issues are not material and will require minimal resources to resolve, it has determined that certain actions are necessary. It has developed a plan to mitigate its Year 2000 issues, which involves four phases: assessment, remediation, testing, and implementation. To date, the Company has fully completed its assessment of all material systems that could be affected by the Year 2000 issue, and has identified specific systems requiring further action. Currently, 100% of the Company's software has been remediated, unit tested, and implemented. Substantial progress has been made with respect to personal computers, mainframes, servers and laboratory instrumentation. The Company expects all of its computer hardware to be Year 2000 compliant by the end of the second half of 1999. The Company will utilize internal resources to reprogram, or replace, test, and implement the software for Year 2000 modifications. Management anticipates that its total Year 2000 project costs will be less than $50,000. The Company continues to query its important customers, suppliers and vendors to assess their Year 2000 readiness. As to customers, the most significant exposure is that associated with the federal government's Medicare and Medicaid programs and with major insurance companies. These customers in aggregate represent a material portion of the Company's revenues and corresponding cash flow. As to suppliers and vendors, the most significant exposure is that associated with air transportation (substantially all specimens are flown in overnight and the resulting reports overnighted back to the customer) and laboratory supplies. To date, the Company is not aware of any problems that would materially impact results of operations, liquidity, or capital resources. However, the Company has no means of ensuring that these customers, suppliers and vendors will be Year 2000 compliant. The inability of those parties to complete their Year 2000 resolution process could materially impact the Company. As discussed above, the Company is unaware of any Year 2000 issues related to air transportation. Accordingly, the Company has not developed a contingency plan in the event its vendors for air transportation are not Year 2000 compliant. The Company will strive to maintain liquidity, through its credit line and cash position, to mitigate any cash flow risks associated with the aforementioned Year 2000 exposures. The Company's plans to complete Year 2000 modification are based on management's best estimates, which were derived utilizing numerous assumptions of future events, including the continued availability of certain resources and other factors. Estimates regarding the status of remediation and the expected completion dates are based on hours expended to date compared to total expected hours. However, there can be no guarantee that these estimates will be achieved and actual results could differ materially from those plans. Specific factors that might cause such material differences include, but are not limited to, the availability and cost of personnel training in this area, the ability to locate and correct all relevant computer codes, and similar uncertainties. If the Company's modifications and replacements are not made on a complete or timely basis, the Year 2000 issue could have a material impact on the operations of the Company. RESULTS OF OPERATIONS - --------------------- o NET REVENUES Net revenues increased to $62.2 million in 1998 from $60.9 million in 1997 and $56.0 million in 1996, representing annual increases of 2.1% and 8.7%, respectively. Anatomic pathology net revenues increased to $48.2 million in 1998 from $43.9 million in 1997 and $37.0 million in 1996, increases of 9.6% and 18.8%, respectively. The revenue growth reflects increased penetration in the anatomic pathology area, including the impact of the PRL acquisition in February 1998, offset by pricing reductions. Clinical chemistry net revenues decreased over the three-year period, from $19.0 million in 1996 to $17.0 million in 1997 and $14.0 million in 1998, decreases of 10.9% and 17.3%, respectively. These decreases reflect the Company's shifting emphasis toward anatomic pathology, and are the result of both volume and pricing reductions, the latter reflecting Medicare reimbursement pressures. o COST OF SALES Cost of sales, which consists primarily of laboratory payroll and supplies, logistics and facility costs, increased to $35.7 million in 1998 from $31.1 million in 1997 and $26.9 million in 1996. As a percentage of sales, cost of sales totaled 57.4%, 51.1% and 48.0% in 1998, 1997 and 1996, respectively. The increased percentages of revenue represented by cost of sales largely reflects the impact of a mix shift toward certain lower margin services, the aforementioned price decreases, and the integration of PRL. o GROSS PROFIT Gross profit totaled $26.5 million in 1998 versus $29.8 million in 1997 and $29.1 million in 1996, while gross profit margins were 42.6%, 48.9% and 52.0%, respectively. The decreases in gross profit and margins reflect the factors discussed above under cost of sales. Also, the increase in anatomic pathology sales as a percentage of total sales results in higher average unit pricing with lower gross margin percentages, due to the higher costs associated with providing these services. The clinical laboratory industry, which includes both clinical chemistry and anatomic pathology, has seen steady and continuing downward pressure on prices exerted by both government and private third party payers. Payment for services such as those provided by the Company is and will likely continue to be affected by periodic reevaluations made by payers concerning which services to reimburse or cease reimbursing, and over time Congress has reduced the national cap on Medicare laboratory fee schedules (under which the Company's clinical chemistry services are reimbursed) to 74% of the national median. The President's fiscal year 2000 budget proposes to reduce this cap even further to 72% of the national median. In addition, legislation freezes fee schedule payments for the 1998-2002 period. With respect to the Company's anatomic pathology services, which are not reimbursed under the Medicare laboratory fee schedules, the Medicare fees also generally declined with the implementation of the resource-based relative value scale ("RBRVS") system which went into effect in 1992 and was fully phased in by the end of 1996. In 1997, there was an overall decrease of 5.7% in payments for pathology services due to a five-year review of the work value component and a decrease in the 1997 conversion factor applicable to pathology services, plus an additional decrease in Connecticut, where the Company's primary operations are located, because of the Health Care Financing Administration's ("HCFA") reduction in the number of different payment localities recognized for RBRVS purposes. On November 1, 1998, HCFA published its final Medicare physician fee schedule regulation, which became effective on January 1, 1999. This regulation decreased the conversion factor by 5.3% in 1999. It also recalculated physician practice expenses, a key component of the RBRVS, to reflect resource consumption rather than historical charge data. The resulting new practice expense values will be phased in over the period 1999 to 2002. While the actual impact on the Company's Medicare pathology revenues will depend on the mix of pathology services furnished, HCFA estimates that the new system will decrease the Medicare revenue for pathologists 13% once it is fully phased in at the end of the four-year period. Overall, these fee schedule changes likely will continue to have a negative effect on the Company's average unit price. The Company estimates that the adverse impact on revenues in 1999 will not be material, however. The Balanced Budget Act of 1997 ("BBA") contains measures to establish market-oriented purchasing for Medicare, including prospective payment systems ("PPS") for outpatient hospital services, home health care, and nursing home care. Of these systems, only the skilled nursing facility ("SNF") PPS has been implemented. Since the Company does only minimal clinical laboratory testing for SNF patients, this change is not expected to materially affect the Company's business. The BBA also directs the Secretary of the Department of Health and Human Services to implement a PPS for hospital outpatient services by January 1, 1999. Because of Year 2000 computer problems, however, HCFA has asserted that it cannot implement the outpatient PPS until April 1, 2000, at the earliest. On September 8, 1998, HCFA published a proposed outpatient PPS rule that would carve out clinical laboratory services from the outpatient PPS rates, but would include the technical component of surgical pathology services. The outpatient PPS could affect the Company's revenues for these surgical pathology services depending on the precise details of how and when the PPS is implemented. Other potential changes in government and third-party payer reimbursement, resulting from federal, state or local legislation, the impact of managed care, competitive bidding, or other market pressures, are also likely to continue the downward pressure on prices and make the market for clinical laboratory services more competitive, which could in turn have a material adverse impact on the Company's gross profits. o SELLING, GENERAL AND ADMINISTRATIVE EXPENSES Selling, general and administrative expenses decreased from $22.9 million in 1997 to $21.5 million in 1998, after increasing slightly over the $22.4 million incurred in 1996. As a percentage of sales, selling, general and administrative expenses decreased significantly over the three-year period from 40.0% in 1996 to 34.5% in 1998, reflecting the operating leverage resulting from the PRL acquisition and general revenue growth, lower marketing expenses in 1998, and lower selling expenses in the early part of 1998 due to changes in the sales force. These were offset somewhat by increased spending corresponding to an increase in personnel in the billing department. o RESEARCH AND DEVELOPMENT Research and development expenses decreased to $0.5 million in 1998 from $1.7 million in 1997 and $3.2 million in 1996. The higher expense in 1996 reflects the costs associated with launching the anatomic pathology testing services, including the cost of building the Company's database. The reduction in 1997 reflects the completion of this launch, and the further reduction in 1998 partially reflects the evolution of certain developmental test costs from R&D into cost of sales as those tests have been brought to market and reimbursement rates are currently being established. o INCOME FROM OPERATIONS Income from operations decreased to $4.5 million in 1998, from $5.2 million in 1997 and $3.5 million in 1996, reflecting the factors discussed above. The relatively modest drop in year-to-date operating income, despite the larger drop in gross profit, partially reflects cost control initiatives implemented in anticipation of reimbursement reductions. o NET INTEREST INCOME Net interest income grew to $682,000 in 1998 from $522,000 in 1997 and $307,000 in 1996. This reflects the increased cash and cash equivalent position of the Company over the period, partially resulting from cash generated by operations. o PROVISION FOR INCOME TAXES The provision for income taxes decreased to $2.2 million in 1998, from $2.4 million in 1997 and $1.6 million in 1996, while the effective tax rate was 43.2%, 42.2% and 43.0%, respectively. o NET INCOME Net income decreased 10.4% to $3.0 million, from $3.3 million in 1997 and $2.2 million in 1996. Basic earnings per share decreased to $0.44 per share in 1998, from $0.51 per share in 1997 and $0.35 per share in 1996. Diluted earnings per share decreased to $0.43 per share in 1998, from $0.48 per share in 1997 and $0.35 per share in 1996. LIQUIDITY AND CAPITAL RESOURCES At December 31, 1998, the Company had total cash and cash equivalents of $12.1 million, substantially all of which was invested in a fund holding U.S. Treasury securities with maturities of less than three months. Working capital was $24.3 million, $21.4 million and $18.1 million, as of December 31, 1998, 1997 and 1996, respectively and the current ratios were 5.6:1, 3.8:1 and 3.4:1, respectively. Accounts receivable (net of allowances) totaled $14.4 million at both December 31, 1998 and 1997 versus $15.4 as of December 31, 1996, representing approximately 82 days, 90 days and 79 days of average sales, respectively. Capital expenditures for 1998, 1997 and 1996 were $2.0 million, $1.9 million, and $3.4 million, respectively. Expenditures in 1998 were primarily related to information systems enhancements, both medical and billing. In addition, $360,000 was expended in 1998 toward the acquisition of PRL. Effective February 17, 1998, the Company entered into a three-year, $15 million line of credit agreement with a bank. The agreement includes various provisions regarding borrowings under the facility, including those related to financial covenants. To date, there have been no amounts drawn down under this line. As of December 31, 1998, the Company holds 222,019 shares of Common Stock in treasury at a cost of approximately $1.8 million. In October 1998, the Company's Board of Directors authorized to repurchase up to an additional 1.5 million shares of the Company's Common Stock, on the open market or in a private transaction, and that the total expenditures for share repurchases be limited to an additional $10.0 million, for a total authorization of approximately 1.7 million shares and $12.0 million in total expenditures. The remaining authorized repurchases as of December 31, 1998 is approximately 1.5 million shares and $10.2 million in total expenditures. On January 6, 1999, the Company signed a letter of intent to acquire substantially all the assets of Kyto-Meridien Diagnostics, LLC, an outpatient OB/Gyn laboratory with locations in Woodbury and New City, New York. The Company is in the process of conducting due diligence and, subject to the result of this process, expects to close the acquisition in the second quarter of 1999. The Company plans to finance the acquisition through a combination of available cash and drawdowns of the aforementioned credit line, as well as issuance of Common Stock, newly issued or treasury shares. The Company believes that cash flows from operations and available cash and cash equivalents are adequate to fund the Company's operations for the foreseeable future. Risk Factors; Forward Looking Statements - ---------------------------------------- The Management's Discussion and Analysis and the information provided elsewhere in this 10K (including, without limitation, in the third and fourth paragraphs of "Item 1. Business" and under "Gross Profit" and "Liquidity and Capital Resources" above) contain forward looking statements regarding the Company's future plans, objectives, and expected performance. These statements are based on assumptions that the Company believes are reasonable, but are subject to a wide range of risks and uncertainties, and a number of factors could cause the Company's actual results to differ materially from those expressed in the forward-looking statements referred to above. These factors include, among others, the uncertainties in reimbursement rates and reimbursement coverage of various tests sold by the Company to beneficiaries of the Medicare program (see e.g. Item 1 - Business - "Reimbursement"); being deemed to be not in compliance with Federal or state regulatory requirements (see e.g. Item 1 - Business - "Regulatory"); the uncertainties relating to the ability of the Company to convince physicians and/or managed care organizations to use the Company as a provider of anatomic pathology testing services; the ability of the Company to maintain superior quality relative to its competitors; the ability of the Company to maintain its hospital-based business in light of the competitive pressures and changes occurring in hospital healthcare delivery; the uncertainties relating to states erecting barriers to the performance of anatomic pathology testing by out-of-state laboratories; the ability of the Company to find, attract and retain qualified management and technical personnel; the uncertainties associated with competitive pressures from the large national laboratories, small specialized laboratories and well established local pathologists; and the uncertainties which would arise if integrated delivery systems closed to outside providers emerged as the dominant form of health care delivery. ITEM 7A. QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK. None ITEM 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA The Company's consolidated financial statements and schedule and the reports of independent public accountants thereon appear beginning on page F-2. See index to such consolidated financial statements and schedules and reports on page F-1. ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE None PART III ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT The following information with respect to the principal occupation or employment, other affiliations and business experience of each director and executive officer during the last five years has been furnished to the Company by such director or executive officer. Except as indicated, each of the directors and executive officers has had the same principal occupation for the last five years. INFORMATION REGARDING DIRECTORS Set forth below is certain information concerning each director of DIANON Systems, Inc. Kevin C. Johnson, age 44, a Director since May 1996, is President and Chief Executive Officer of the Company. Mr. Johnson joined DIANON as President in May 1996, and was appointed to the additional position of Chief Executive Officer in February 1997. Formerly, Mr. Johnson was with Corning Inc., a manufacturer of specialty materials and a provider of laboratory services, for eighteen years, serving most recently as Vice President and General Manager of Corning Clinical Laboratories' Eastern region in Teterboro, New Jersey. John P. Davis, age 57, a Director since 1984, has served as a consultant to the Company since October 1, 1998. Mr. Davis was President and Chief Executive Officer of Infant Advantage, Inc., a child development company from December 1997 through June 1998. From May 1995 through December 1997, Mr. Davis was President and Chief Executive Officer of Calypte Biomedical Corp., a diagnostic products company. From 1984 to January 1995, Mr. Davis was an officer of the Company. Mr. Davis joined the Company in January 1984 as President and Chief Operating Officer, and subsequently became co-Chief Executive Officer in 1992 and Chief Executive Officer in 1994. In January 1995, Mr. Davis resigned as Chief Executive Officer of the Company and became Vice Chairman of the Board. As of February 1997, Mr. Davis was elected non-executive Chairman of the Board. Mr. Davis also serves as Chairman of the Board of CytoLogix, Inc. James B. Amberson, age 47, a Director since January 1995, is Senior Vice President and Chief Medical Officer of the Company. Dr. Amberson joined DIANON in 1989 as Director, Cytometry Business Unit, and has served as Vice President of Pathology Services, Vice President of Medical Affairs and Senior Vice President and General Manager of the Anatomic Pathology Unit before his present position. Prior to joining the Company, Dr. Amberson was Assistant Professor of Pathology, Cornell University Medical College for six years. Dr. Amberson holds an MD from Johns Hopkins University and an MBA from Columbia University School of Business. Bruce K. Crowther, age 47, a Director since December 1997, is President and Chief Executive Officer of Northwest Community Healthcare, Northwest Community Hospital, in Arlington Heights, Illinois and certain of its affiliates since January 1992. Mr. Crowther is a Fellow of the American College of Healthcare Executives, and immediate past - Chairman of the Board of the Illinois Hospital and HealthSystems Association and serves on the Board of both Chicago Hospital Risk Pooling Program and Wintrust Financial Corporation. Mr. Crowther received an MBA from Virginia Commonwealth University Medical College in Richmond, VA. E. Timothy Geary, age 47, a Director since May 1997, had been Chairman, President and Chief Executive Officer of National Surgery Centers, Inc. of Chicago, Illinois, the leading independent owner and operator of ambulatory surgery centers in the country, until its acquisition by HealthSouth Corporation on July 22, 1998. Prior to founding National Surgery Centers in 1987, Mr. Geary served as a Vice President with Medical Care International. Mr. Geary is a member of the Board of Directors of the Federated Ambulatory Surgery Association. Mr. Geary holds an MBA and BA from the University of Chicago. G. S. Beckwith Gilbert, age 57, a Director since October 1995, is President, Chief Executive Officer and a Director of Field Point Capital Management Company in Greenwich, Connecticut, a merchant banking firm. Mr. Gilbert is also a partner of Wolsey & Co., a merchant banking firm. In addition, Mr. Gilbert is Chairman, President and Chief Executive Officer of Megadata Corporation. He is a Director of Davidson Hubeny Brands, Inc. and Kionix, Inc. Mr. Gilbert is a graduate of Princeton University and holds an MBA from New York University. In February 1997, the Board elected Mr. Gilbert Chairman of the Executive Committee. Jeffrey L. Sklar, age 51, a Director since 1994, is Professor of Pathology, Harvard Medical School, and Director, Divisions of Diagnostic Molecular Biology and of Molecular Oncology, Department of Pathology, Brigham and Women's Hospital. Dr. Sklar has served on numerous editorial boards and has consulted widely to the biotechnology industry. In addition, Dr. Sklar serves on the Scientific Advisory Committee for Clinical Science, The Fred Hutchinson Cancer Center, Seattle, Washington; the Scientific Advisory Committee, New England Primate Research Center, Harvard University; the External Review Committee, Dana-Farber Cancer Institute, Boston, and the Pathology B Study Section, National Institutes of Health. Dr. Sklar also serves as a Director of Transgenomic, Inc. and holds an MD and Ph.D. from Yale University and an MA (honorary) from Harvard University. COMPENSATION OF DIRECTORS Directors who are not employees of the Company are paid $1,500 for each meeting of the Board of Directors attended in person and $500 for each meeting attended by telephone, and committee members are paid $500 for each committee meeting attended which does not occur on the same day as a Board meeting. Directors are also reimbursed for expenses to attend meetings of the Board and its committees. In addition, the Company has made payments to Brigham & Women's Hospital, Inc., for which Dr. Sklar is a director, Division of Diagnostic Molecular Biology, Department of Pathology. See "Compensation Committee Interlocks and Insider Participation." Commencing January 1, 1998, Mr. Davis and Mr. Gilbert, in connection with their capacities as non-Executive Chairman of the Board and Chairman of the Executive Committee, respectively, also receive $50,000 annually (payable monthly at $4,166) and an annual grant of 3,000 stock options, at a price equal to the market value on the date of grant, pursuant to the Company's 1996 Stock Incentive Plan. They each also received a one-time grant of 13,000 stock options in December 1997 pursuant to this same plan, in connection with their services in the aforementioned positions during 1997. In addition to his aforementioned duties, commencing October 1, 1998 Mr. Davis began serving as a consultant to the Company, providing approximately two days per week of consulting services and maintaining an office at the Company. He works closely with the sales and marketing functions of the Company, and is involved in the planning and development of sales training programs, recruiting, compensation planning, market segmentation, pricing, and national and managed care marketing programs. As compensation for these services, Mr. Davis receives $50,000 annually (payable monthly at $4,166), in addition to his director compensation and in addition to the $50,000 he receives in his capacity as non-Executive Chairman of the Board. In connection with his consulting arrangement, Mr. Davis was also paid a relocation reimbursement of $123,667 in February 1999, and will receive in 1999 a payment to reimburse him for the tax effect of the relocation payment. Pursuant to the Company's 1996 Stock Incentive Plan, Directors who are not employees of the Company receive (i) automatic initial and quarterly grants of stock options with tandem limited stock appreciation rights beginning July 1995, (ii) automatic quarterly grants of shares of Common Stock beginning January 1997 and (iii) additional stock options or other awards to the extent granted by the Board of Directors in its discretion. Each initial and quarterly stock option which is automatically granted under such plan is exercisable for that number of shares obtained by dividing $5,000 by the closing price of the Common Stock on the date of grant and is exercisable at that price. Each such option has a 10-year term and vests with respect to 10% of the underlying shares on the date which is three months after the date of grant, and an additional 10% at the end of each three-month period thereafter. Each such option can be exercised for five years following a director's termination of service to the extent it had vested prior to termination. Each automatic quarterly stock grant is for the number of shares obtained by dividing $2,000 by the closing price of the Common Stock on the date of grant, and is fully vested at grant. In November 1996, pursuant to authorization by the Board of Directors, the Company granted to Dr. Sklar an option to purchase 10,000 shares of Common Stock at an exercise price of $6.375 to compensate him for his services as a Director. Such option vests 40% on grant, and an additional 20% on each of August 4, 1997, August 4, 1998 and August 4, 1999. Such grant is a replacement of an option to purchase 10,000 shares of Common Stock authorized by the Board in 1994, but not accepted by Dr. Sklar at that time due to the conditions of his employment by Brigham & Women's Hospital, Inc. In October 1996, pursuant to authorization by the Board of Directors, the Company granted an option to purchase 10,000 shares of Common Stock at an exercise price of $7.125 per share to a director in replacement of options issued in June 1993 which had the same exercise price, were due to expire in June 2000 and were 80% vested as of June 4, 1997 with the remaining 20% vesting on June 4, 1998. These replacement options vested 100% in October 1996 and expire ten years from the date of grant. Mr. Johnson and Dr. Amberson, who are employees of the Company, receive no additional compensation for their services as Directors of the Company. INFORMATION REGARDING EXECUTIVE OFFICERS Steven T. Clayton, age 32, has served as Vice President, Information Services since he joined the Company in December 1996. Prior to joining the Company, Mr. Clayton was with Corning Clinical Laboratories for nine years serving most recently as the Midwest Regional Director of Information Systems. Mr. Clayton holds an ASM from Thomas Edison State College. Valerie B. Palmieri, age 37, has served as Vice President, Service Operations since November 1998. Ms. Palmieri joined the Company in December 1987 as a Medical Technologist and subsequently served as Laboratory Supervisor, Operations Laboratory Manager, Director of Operations, Clinical Pathology, and Director of Service Operations. Prior to joining the Company, Ms. Palmieri was with Park City and Bridgeport Hospital as a Medical Technologist. Ms. Palmieri holds a BS from Western Connecticut State University. David R. Schreiber, age 39, has served as Senior Vice President, Finance, Chief Financial Officer and Corporate Secretary since November 1996 when he joined the Company. Formerly, Mr. Schreiber was with Corning Clinical Laboratories, a provider of laboratory services, for 10 years, serving most recently as Vice President and General Manager of the laboratory's Midwest region. Mr. Schreiber holds an MBA from Northern Illinois University. Martin J. Stefanelli, age 38, has served as Senior Vice President, Operations since October 1998. He previously served as Vice President, Laboratory Operations. Mr. Stefanelli joined the Company in January 1990 as a Sales Representative and subsequently served as Logistics Manager, Marketing Manager and Director of Operations, Anatomic Pathology. Before joining the Company, Mr. Stefanelli was a captain in the U.S. Army. Mr. Stefanelli holds a BS from the United States Military Academy. For information with respect to Mr. Johnson and Dr. Amberson, who are also directors, see ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT - Information Regarding Directors. SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Section 16(a) of the Securities Exchange Act of 1934 requires the Company's directors and executive officers, and persons who own more than ten percent of a registered class of the Company's equity securities, to file with the Securities and Exchange Commission initial reports of ownership and reports of changes in ownership of Common Stock and other equity securities of the Company. Officers, directors and greater than ten percent shareholders are required to furnish the Company with copies of all Section 16(a) forms they file. To the Company's knowledge, based solely on review of the copies of such reports furnished to the Company and representations that no other reports were required during the fiscal year ended December 31, 1998, all Section 16(a) reporting requirements applicable to its officers, directors and greater than ten percent beneficial shareholders were complied with except for the following: Dr. Amberson, Mr. Clayton, Mr. Fanuko, Mr. Johnson, Ms. Palmieri, Mr. Schreiber and Mr. Stefanelli each who was late in filing one grant issued on October 28, 1998 and Mr. Barry (formerly Vice President of Marketing and Technology) filed one late report with respect to one transaction. ITEM 11. EXECUTIVE COMPENSATION The following table sets forth information with respect to the following named executive officers: (i) the person who served as Chief Executive Officer ("CEO") during 1998 and (ii) the four most highly compensated executive officers other than the CEO serving at December 31, 1998 whose total salary and bonus for 1998 exceeded $100,000. SUMMARY COMPENSATION TABLE Long Term Annual Compensation Compensation --------------------------- ------------ Other Securities Name and Annual Underlying All Other Principal Position Year Salary Bonus Compensation Options Compensation ------------------ ---- ------ ----- ------------ ------- ------------ Kevin C. Johnson 1998 $295,773 $ -- $ -- 40,000 $184,599 (1) President, Chief 1997 281,939 82,378 -- -- 158,360 Executive Officer and 1996 174,520 94,000 -- 200,000 1,507 Director James B. Amberson, M.D 1998 239,200 -- -- 12,000 10,568 (2) Senior Vice President, 1997 238,790 35,451 -- 20,000 2,630 Chief Medical Officer 1996 200,013 47,869 -- 15,000 2,530 and Director David R. Schreiber 1998 195,582 -- -- 20,000 6,124 (3) Senior Vice President 1997 191,170 65,702 -- 20,000 149,167 Finance, Chief Financial 1996 29,231 80,000 -- 50,000 1,742 Officer and Corporate Secretary Steven T. Clayton 1998 127,211 -- -- 5,000 43,613 (4) Vice President, 1997 120,000 35,568 -- 15,000 73,073 Information Services 1996 6,923 14,000 -- 15,000 -- John S. Fanuko (5) 1998 120,046 20,000(6) -- 30,000 77 (7) Vice President, Finance 1997 -- -- -- -- -- and Corporate 1996 -- -- -- -- -- Controller (1) The $184,599 indicated for Mr. Johnson represents: (i) a stock grant of 15,000 shares of Common Stock on January 2, 1998 at a market value totaling $146,250; (ii) a loan forgiveness aggregating $30,000 pursuant to Mr. Johnson's employment agreement; (iii) an auto allowance of $5,214; (iv) contributions of $1,600 paid by the Company pursuant to the Company's 401(K) Retirement Plan; and (v) term life insurance premiums of $1,535 paid by the Company. (2) The $10,568 indicated for Dr. Amberson represents an auto allowance of $8,028, contributions of $1,600 paid by the Company pursuant to the Company's 401(K) Retirement Plan, and term life insurance premiums of $940 paid by the Company. (3) The $6,124 indicated for Mr. Schreiber represents an auto allowance of $4,440, contributions of $1,600 paid by the Company pursuant to the Company's 401(K) Retirement Plan and term life insurance premiums of $84 paid by the Company. (4) The $43,613 indicated for Mr. Clayton represents relocation costs of $12,267, a tax reimbursement of $31,262 related to relocation costs and term life insurance premiums of $84 paid by the Company. (5) Mr. Fanuko joined the Company in January 1998 as Vice President-Finance and Corporate Controller and resigned from the Company in March 1999. (6) The $20,000 indicated for Mr. Fanuko represents a sign-on bonus. (7) The $77 indicated for Mr. Fanuko represents term life insurance premiums paid by the Company. STOCK OPTIONS The following table shows, as to the named executive officers of the Company, information about option grants in the last fiscal year. The Company, as of December 31, 1998, has not granted any Stock Appreciation Rights to officers. INDIVIDUAL GRANTS - ------------------------------------------------------------------- POTENTIAL REALIZABLE VALUE AT ASSUMED ANNUAL RATES OF NUMBER OF % OF TOTAL STOCK PRICE SECURITIES OPTIONS EXERCISE APPRECIATION FOR UNDERLYING GRANTED TO OR OPTION TERM OPTIONS EMPLOYEES BASE PRICE EXPIRATION -------------------- NAME GRANTED(#) IN 1998 ($/SHARE) DATE 5%($) 10%($) ---- ---------- ------- --------- ---- ------- ------- James B. Amberson, M.D. 12,000 (2) 5% $6.875 10/28/2008 $51,884 $131,484 Steven T. Clayton 5,000 (2) 2% 6.875 10/28/2008 21,618 54,785 John S. Fanuko 15,000 (1) 6% 8.750 01/09/2008 82,542 209,179 John S. Fanuko 15,000 (2) 6% 6.875 10/28/2008 64,855 164,355 Kevin C. Johnson 40,000 (2) 16% 6.875 10/28/2008 172,946 438,279 David R. Schreiber 20,000 (2) 8% 6.875 10/28/2008 86,473 219,140 (1) In January 1998, the Company granted Mr. John S. Fanuko options to purchase 15,000 shares of Common Stock at $8.75 per share when he joined the Company. These options vest 40% in January 2000 and 20% during each year thereafter. Upon termination, all unvested options are cancelled and all vested options expire 90 days after termination of employment. (2) In October 1998, the Company granted certain employees and officers options to purchase 217,000 shares of Common Stock at $6.875 per share. These options vest 40% in October 2000 and 20% during each year thereafter. Upon termination, all unvested options are cancelled and all vested options expire 90 days after termination of employment. The following table shows aggregate option exercises in the last fiscal year and fiscal year-end option values for the named executive officers. The Company, as of December 31, 1998, has not granted any Stock Appreciation Rights. AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES Value Realized (Market Price Value of Unexercised Shares Number of Securities In-the-money Options At Fy- Exercise Underlying Unexercised End (based on FY-End Price Acquired Less Options At Fy-end (#) of $9.00/Share) ($) (1) On Exercise ---------------------------- Name Exercise(#) Price)($) Exercisable Unexercisable Exercisable Unexercisable ---- ----------- --------- ----------- ------------- ----------- ------------- James B. Amberson, M.D. -- $ -- 46,300 57,200 $189,777 $113,708 Steven T. Clayton -- -- 6,000 29,000 6,750 24,500 John S. Fanuko -- -- 0 30,000 0 35,625 Kevin C. Johnson -- -- 80,000 160,000 265,000 482,500 David R. Schreiber -- -- 20,000 70,000 47,500 118,750 (1) Computed based upon difference between aggregate fair market value and aggregate exercise price. EMPLOYMENT AND SEVERANCE AGREEMENTS The Company entered into an employment agreement with Mr. Johnson on May 2, 1996. The agreement provides for Mr. Johnson to serve as President of the Company at an initial base salary of $275,000 per annum, the grant of options to purchase 200,000 shares of Common Stock with a 10-year term and an exercise price of $5.69, stock grants of 15,000 shares of Common Stock on January 2, 1997 and 15,000 additional shares on January 2, 1998, a signing bonus of $50,000 and a loan of $150,000. The loan carries an interest rate of 5.9%, payable annually, and is repayable upon termination of Mr. Johnson's employment with the Company. If Mr. Johnson continues to be employed with the Company, the loan principal will be forgiven at the rate of $2,500 per completed month of employment from January 31, 1998 through December 31, 2002. This agreement provides that in the event of a termination of Mr. Johnson's employment other than for "Cause," as defined in the agreement, he is entitled to receive one year's salary and other benefits. Subject to the foregoing, this agreement is subject to termination at will by either party. The Company entered into an employment agreement with David R. Schreiber on September 30, 1996 as the Chief Financial Officer and Senior Vice President, Finance. The agreement provides for an initial base salary of $190,000 per annum, the grant of options to purchase 50,000 shares of Common Stock with a 10-year term and an exercise price of $6.625, a signing bonus of $80,000 and a stock grant of 7,500 shares of Common Stock on April 1, 1997. This agreement provides that in the event of a termination of Mr. Schreiber's employment other than for "Cause," as defined in the agreement, he is entitled to receive one year's salary (and certain other benefits) if such termination occurs within the first year of employment or six months after the Company is acquired by another business entity, or six month's salary (and certain other benefits) if such termination occurs after such period. Subject to the foregoing, this agreement is subject to termination at will by either party. The Company entered into an agreement with James B. Amberson, M.D. on September 1, 1996, which provides that following a "Change in Control" of the Company, as defined in the agreement, if Dr. Amberson's employment is terminated other than for "Cause," as defined in the agreement, he is entitled to receive one year's salary and bonus and all his stock options will vest completely. Dr. Amberson's agreement expires in September 2001 and is subject to successive automatic one-year renewals thereafter (unless certain notice is given). The Company also entered into an employment agreement with James B. Amberson, M.D. on September 1, 1996. Pursuant to such agreement, Dr. Amberson is entitled to a salary as determined by the Company and other employee benefits made available by the Company to its employees. This agreement provides that in the event of a termination of Dr. Amberson's employment for other than "Stated Cause" (as defined in the agreement), he is entitled to receive six month's salary and other benefits. Subject to the foregoing, this agreement is subject to termination at will by either party. The Company entered into an employment agreement with Steven T. Clayton on November 18, 1996 as Vice President, Information Services of the Company. The agreement provides for an initial base salary of $120,000 per annum, a signing bonus of $14,000 and the grant of options to purchase 15,000 shares of Common Stock with a 10-year term and an exercise price of $7.875. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION Dr. Sklar served as a member of the Compensation Committee of the Company's Board of Directors during the last completed fiscal year and is continuing to serve as such in the 1999 fiscal year. In 1995 the Company entered into a three-year research and development agreement with Brigham & Women's Hospital, Inc., for which Dr. Sklar is director, Division of Diagnostic Molecular Biology, Department of Pathology. The agreement required the Company to make quarterly payments of $30,000 in exchange for an option to obtain rights in certain existing inventions as well as inventions developed during the course of the research in the areas of cancer detection and diagnosis. The research was to be conducted by Dr. Sklar. The Company paid $8,000, $60,000, $120,000 and $60,000 under this agreement in 1998, 1997, 1996 and 1995, respectively. The Company terminated this agreement effective as of June 30, 1997 and has made all required payments. In addition, the Company made payments to Brigham & Women's Hospital, Inc. of $30,000 in 1996 for consulting services. COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION The information required by this item is included in the registrant's definitive proxy statement for the 1998 Annual Meeting of Shareholders and is incorporated herein by reference. ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT OWNERSHIP OF VOTING STOCK BY CERTAIN BENEFICIAL OWNERS The following table sets forth information with respect to the only persons who, to the best knowledge of the Company as derived from Schedules 13F, 13D and 13G filed by such persons, beneficially owned more than five percent of the Common Stock of the Company as of March 4, 1999. Unless otherwise indicated below, each person included in the table has sole voting and investment power with respect to all shares included therein. Amount and Nature Percent Name and Address of of Beneficial of Title of Class Beneficial Owner Ownership Class(1) - -------------- ---------------- --------- -------- Common Stock G. S. Beckwith Gilbert et al 1,809,452 (2)(3) 27.5% (3) 66 Field Point Road Greenwich, CT 06830 Common Stock Oracle Management Partners, 688,400 10.5% Inc. and Affiliates 712 E 5th Avenue - 45th Floor New York, NY 10019 Common Stock John M. Bryan et al 356,412 5.4% Bryan and Edwards 600 Montgomery Street - 35th Floor San Francisco, CA 94111 (1) For the purposes of this table, "Percent of Class" held by each person has been calculated based on a total class equal to the sum of (i) 6,567,915 shares of Common Stock issued and outstanding on March 4, 1999 plus (ii) for such person the number of shares of Common Stock subject to stock options or warrants presently exercisable, or exercisable within 60 days after March 4, 1999, held by that person, and which percent is rounded to the nearest whole number. (2) Mr. Gilbert has shared voting and investment power with respect to 121,951 shares included in the table above. (3) As of March 4, 1999, Mr. Gilbert cannot vote, without restriction, any Common Stock or other voting securities of the Company beneficially owned by him representing greater than 20% of the total voting power of the Company's voting securities outstanding from time to time, or 1,313,583 votes as of March 4, 1999. Excess votes above this amount are required to be voted in proportion to the votes cast by all other shareholders of the Company. OWNERSHIP OF VOTING STOCK BY MANAGEMENT The following table gives information concerning the beneficial ownership of the Company's Common Stock as of March 4, 1999 by each director and each of the executive officers named in the summary compensation table and all current directors and executive officers (as of March 4, 1999) as a group. Total Shares Beneficially Direct Right to Percent of Beneficial Owners Owned(1)(2) Ownership Acquire(3) Class(4) - ----------------- ----------- --------- ---------- -------- James B. Amberson, M.D. 95,384 31,402 46,300 1.4% Steven T. Clayton 6,000 -- 6,000 -- (5) Bruce K. Crowther 2,339 1,196 1,143 -- (5) John P. Davis 242,675 118,325 124,350 3.6% John S. Fanuko -- -- -- -- (5) E. Timothy Geary 3,595 1,642 1,953 -- (5) G. S. Beckwith Gilbert 1,809,452 1,802,105 7,347 27.5% (6) Kevin C. Johnson 168,340 30,658 120,000 2.5% David R. Schreiber 45,182 7,500 20,000 -- (5) Jeffrey L. Sklar, M.D., Ph.D. 18,371 2,105 16,266 -- (5) All current directors and executive officers as a 2,363,274 1,994,985 350,607 34.2% group (12 persons) (1) The information as to beneficial ownership is based on statements furnished to the Company by its executive officers and directors. Each executive officer and director has sole voting and sole investment power with respect to his respective shares listed above, except that the shares reported for Mr. Gilbert include 121,951 shares which are held by a trust of which Mr. Gilbert is a trustee, as to which Mr. Gilbert shares voting and investment powers. Amounts shown for each of Messrs. Johnson and Schreiber and Dr. Amberson include 17,682 shares held in the Company's 401(K) Retirement Plan, as to which such officers share voting power as trustees of such plan and each individual plan participant has investment power, subject to the terms of such plan, of the shares in his account; such amount includes 658 shares in Mr. Johnson's account. (2) Includes shares listed under the captions "Direct Ownership" and "Right to Acquire," as well as shares held in the Company's 401(K) Retirement Plan which are beneficially owned by the named individuals as trustees of such plan but as to which such trustees have no economic interest. (3) Individuals have the right to acquire these shares within 60 days of March 4, 1999 by the exercise of stock options or through purchases under the Company's Employee Stock Purchase Plan. (4) For the purposes of this table, "Percent of Class" held by each individual has been calculated based on a total class equal to the sum of (i) 6,567,915 shares of Common Stock issued and outstanding on March 4, 1999 plus (ii) for such individual the number of shares of Common Stock subject to stock options presently exercisable, or exercisable within 60 days after March 4, 1999, held by that individual, and which percent is rounded to the nearest whole number. (5) Owns less than 1% of the outstanding Common Stock. (6) As of March 4, 1999, Mr. Gilbert cannot vote, without restriction, any Common Stock or other voting securities of the Company beneficially owned by him representing greater than 20% of the total voting power of the Company's voting securities outstanding from time to time, or 1,313,583 votes as of March 4, 1999. Excess votes above this amount are required to be voted in proportion to the votes cast by all other shareholders of the Company. ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS See Item 11 - Executive Compensation - "Compensation Committee Interlocks and Insider Participation" and Notes 6 and 13 of the Company's consolidated financial statements included herewith. Pursuant to his employment agreement, the President of the Company received a loan in 1996 totaling $150,000 which bears interest at 5.9%, payable annually, and is repayable upon termination of his employment with the Company. In addition, the loan principal will be forgiven at a rate of $2,500 per month over the period January 1998 through December 2002 if the President continues to be employed by the Company. PART IV ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K (a) Financial Statements, Financial Statement Schedules Filed. 1) Financial Statements - See accompanying Consolidated Financial Statements and Schedules, Pages F-1 through F-18. 2) Financial Statement Schedules - See accompanying Consolidated Financial Statements and Schedules, Pages F-1 through F-18. 3) Exhibits - Refer to 14(c) below. (b) The Company filed no reports on Form 8-K in the fourth quarter of 1998 with the Securities and Exchange Commission. (c) Exhibit Index 3.1 Restated Certificate of Incorporation of the Company, as amended through June 12, 1991 (incorporated by reference to Exhibit 3.1 of the Registrant's Registration Statement No. 33-41226). 3.2 Restated By-Laws of the Company, as amended through October 24, 1996 (incorporated by reference to Exhibit 4.2 of the Registrant's Registration Statement No. 333-18817). 3.3 Restated By-Laws of the Company, as amended through February 2, 1997 (incorporated by reference to Exhibit 4.2 of the Registrant's Registration Statement No. 333-18817). 10.1 Consulting Agreement, dated August 4, 1989, between DIANON Systems, Inc. and Nonda Katopodis, Ph.D. (incorporated by reference to Exhibit 10.7 of the Registrant's Registration Statement No. 33-41226).** 10.2 Executive Vesting Agreement, dated as of June 11, 1991, between DIANON Systems, Inc. and James B. Amberson, M.D. (incorporated by reference to Exhibit 10.13 of the Registrant's Registration Statement No. 33-41226).** 10.3 1991 Stock Incentive Plan (incorporated by reference to Exhibit 10.17 of the Registrant's Registration Statement No. 33-41226).** 10.4 Management Incentive Plan (incorporated by reference to Exhibit 10.18 of the Registrant's Registration Statement No. 33-41226).** 10.5 Stock Option Grant to Walter O. Fredericks, dated April 27, 1990 (incorporated by reference to Exhibit 10.23 of the Registrant's Registration Statement No. 33-41226).** 10.6 Stock Option Grant to Richard A. Sandberg, dated June 12, 1991 (incorporated by reference to Exhibit 10.24 of the Registrant's Registration Statement No. 33-41226).** 10.7 Stock Option Grant to Richard A. Sandberg, dated June 12, 1991 (incorporated by reference to Exhibit 10.25 of the Registrant's Registration Statement No. 33-41226).** 10.8 Lease Agreement, made as of February 14, 1989, between Watson Boulevard Development Limited Partnership, as lessor, and DIANON Systems, Inc., as lessee, for premises located at 200 Watson Boulevard (incorporated by reference to Exhibit 10.29 of the Registrant's Registration Statement No. 33-41226). 10.9 License Agreement, dated June 9, 1983, between Sloan-Kettering Institute for Cancer Research and N-K Laboratories Limited Partnership (incorporated by reference to Exhibit 10.30 of the Registrant's Registration Statement No. 33-41226). 10.10 License Agreement, dated July 29, 1987, between University of Rochester and DIANON Systems, Inc. (incorporated by reference to Exhibit 10.32 of the Registrant's Registration Statement No. 33-41226). 10.11 Development Agreement, effective September 25, 1987, between Connecticut Product Development Corporation and DIANON Systems, Inc. (incorporated by reference to Exhibit 10.33 of the Registrant's Registration Statement No. 33-41226). Exhibit Index (continued) 10.12 Stock Option Grant to James B. Amberson, M.D., dated April 23, 1991 (incorporated by reference to Exhibit 28.1 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1991).** 10.13 Stock Option Grant to Richard A. Sandberg, dated June 12, 1991, as amended (incorporated by reference to Exhibit 10.37 to the Registrant's Annual Report on Form 10-K for the year ended December 31, 1991).** 10.14 Asset Purchase Agreement, dated April 30, 1993, by and among the Registrant and Molecular Oncology, Inc., and Oncologix, Inc. (incorporated by reference to Exhibit 1.1 to the Registrant's Form 8-K dated April 30, 1993, filed with the Securities and Exchange Commission on May 14, 1993). 10.15 Asset Purchase Agreement, dated June 29, 1993, by and among the Registrant and Collaborative Research, Inc. (incorporated by reference to Exhibit 1.2 to the Registrant's Form 8-K dated June 29, 1993, filed with the Securities and Exchange Commission on July 13, 1993). 10.16 Term Loan Agreement, dated July 14, 1993, by and among the Registrant and the Union Trust Company (incorporated by reference to Exhibit 10.34 to the Registrant's Annual Report on Form 10-K/A Amendment 1 for the year ended December 31, 1993, filed with the Securities and Exchange Commission on April 28, 1994). 10.17 Rights Agreement, dated April 29, 1994, by and among the Registrant and American Stock and Trust Company, as Rights Agent (incorporated by reference to Exhibit 1 to the Registrant's Form 8-K dated April 29, 1994, filed with the Securities and Exchange Commission on May 9, 1994). 10.18 Severance Agreement, dated January 20, 1995, by and among the Registrant and John P. Davis (incorporated by reference to Exhibit 10.36 to the Registrant's Annual Report on Form 10-K for the year ended December 31, 1995, filed with the Securities and Exchange Commission on March 29, 1996).** 10.19 Employment Agreement, dated May 3, 1996, by the Registrant and Kevin C. Johnson (incorporated by reference to Exhibit 10.37 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended June 30, 1996).** 10.20 Executive Employment Agreement, dated September 1, 1996, by the Registrant and Richard A. Sandberg (incorporated by reference to Exhibit 10.38 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.21 Employment Agreement, dated September 1, 1996, by the Registrant and James B. Amberson, M.D. (incorporated by reference to Exhibit 10.39 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.22 Executive Employment Agreement, dated September 1, 1996, by the Registrant and James B. Amberson, M.D. (incorporated by reference to Exhibit 10.40 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.23 Severance Agreement, dated September 27, 1996, by the Registrant and Carl R. Iberger (incorporated by reference to Exhibit 10.41 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.24 Employment Agreement, dated September 30,1996, by the Registrant and David R. Schreiber (incorporated by reference to Exhibit 10.42 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.25 Employment Agreement, dated November 18, 1996, by the registrant and Steven T. Clayton.** 10.26 Severance Agreement dated November 18, 1996, by the registrant and Daniel J. Cronin, III.** 10.27 Amendment dated as of October 4, 1995 to Rights Agreement dated as of April 29, 1994 between the Registrant and American Stock Transfer and Trust Company, as Rights Agent (incorporated by reference to Exhibit No. 1 to the Registrant's Form 8-K dated October 30, 1996 filed with the Securities and Exchange Commission on November 8, 1995). 10.28 1996 Stock Incentive Plan (incorporated by reference to Appendix A to the Registrant's Statement on Schedule 14A filed with the Securities and Exchange Commission on September 23, 1996).** 10.29 Stock and Warrant Purchase Agreement, dated as of October 4, 1995, among the Gilbert Family Trust, the G. S. Beckwith Gilbert I.R.A. Contributory Account, G. S. Beckwith Gilbert and the Registrant. 10.30 Registration Rights Agreement, dated as of October 4, 1995, among the Gilbert Family Trust, the G. S. Beckwith Gilbert I.R.A. Contributory Account, G. S. Beckwith Gilbert and the Registrant. 10.31 Warrant No. 1, dated as of October 4, 1995, by the Registrant in favor of G. S. Beckwith. 10.32 Promissory Note, dated October 4, 1995, by G. S. Beckwith Gilbert in favor of the Registrant. 10.33 Stock Option Grant dated October 24, 1996 by the Registrant to Andre de Bruin.** Exhibit Index (continued) 10.34 Stock Option Grant dated November 4, 1996 by the Registrant to Jeffrey M. Sklar, M.D., Ph.D.** 10.35 Loan Agreement dated December 3, 1996 by the Registrant to Kevin C. Johnson).** 10.36 Form of standard Stock Option Grant for outside directors.** 10.37 Amendment to Warrant Certificate No. W-1 dated as of October 2, 1996 between the Registrant and G. S. Beckwith Gilbert. 10.38 Severance Agreement dated February 27, 1997 by the Registrant and Richard A. Sandberg.** 10.39 Amendment dated April 30, 1997 by the Registrant and Richard A. Sandberg.** 10.40 Security Agreement dated April 30, 1997 by the Registrant and Richard A. Sandberg.** 10.41 Secured Promissory Note dated April 30, 1997 by the Registrant and Richard A. Sandberg.** 10.42 Non-Compete Agreement dated September 3, 1997 by the Registrant and Vernon L. Wells.** 10.43 Severance Agreement dated September 15, 1997 by the Registrant and Robert C. Verfurth.** 10.44 Consulting and Proprietary Information and Inventions Agreement dated October 1, 1997 by the Registrant and Jeffrey L. Sklar, M.D., Ph.D. 10.45 Severance Agreement dated January 27, 1998 by the Registrant and Vernon L. Wells.** 11.1 Statement re: computation of per share earnings. * 22.1 List of Subsidiaries of the Company (incorporated by reference to Exhibit 22.1 of the Registrant's Registration Statement No. 33-41226). 23.1 Consent of Arthur Andersen LLP (filed herewith). 27.1 Financial Data Schedule. - -------------- * Not applicable or contained elsewhere herein. ** A management contract or compensatory plan or arrangement required to be filed as an exhibit to this form pursuant to Item 14(c) of this report. SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. DATED: March 19, 1999 DIANON SYSTEMS, INC. By: /s/ KEVIN C. JOHNSON ---------------------------------- Kevin C. Johnson, President and Chief Executive Officer Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the Registrant and in the capacities and on the dates indicated. Signature Title Date --------- ----- ---- /s/ KEVIN C. JOHNSON President and March 19, 1999 --------------------------------- Chief Executive Officer Kevin C. Johnson and a Director (Principal Executive Office) /s/ DAVID R. SCHREIBER Senior Vice President, March 19, 1999 --------------------------------- Finance and Chief David R. Schreiber Financial Officer (Principal Financial and Accounting Officer) /s/ JOHN P. DAVIS Chairman of the Board March 19, 1999 --------------------------------- John P. Davis /s/ G. S. BECKWITH GILBERT Director and Chairman March 19, 1999 --------------------------------- of the Executive G. S. Beckwith Gilbert Committee /s/ JAMES B. AMBERSON, M.D. Director, Chief Medical March 19, 1999 --------------------------------- Officer and Senior Vice James B. Amberson, M.D. President /s/ BRUCE K. CROWTHER Director March 19, 1999 --------------------------------- Bruce K. Crowther /s/ E. TIMOTHY GEARY Director March 19, 1999 --------------------------------- E. Timothy Geary /s/ JEFFREY L. SKLAR, M.D., Ph.D. Director March 19, 1999 --------------------------------- Jeffrey L. Sklar, M.D., Ph.D. DIANON SYSTEMS, INC. INDEX TO CONSOLIDATED FINANCIAL STATEMENTS AND SCHEDULES Page ---- Report of Independent Public Accountants F-2 Consolidated Balance Sheets as of December 31, 1998 and 1997 F-3 & F-4 Consolidated Statements of Operations for the Years Ended December 31, 1998, 1997 and 1996 F-5 Consolidated Statements of Stockholders' Equity for the Years Ended December 31, 1998, 1997 and 1996 F-6 Consolidated Statements of Cash Flows for the Years Ended December 31, 1998, 1997 and 1996 F-7 & F-8 Notes to Consolidated Financial Statements F-9 to F-18 Schedules: Report of Independent Public Accountants F-19 Schedule II - Valuation and Qualifying Accounts F-20 All other schedules required by Regulation S-X have been omitted because they are not applicable or because the required information is included in the consolidated financial statements or notes thereto. REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS To DIANON Systems, Inc.: We have audited the accompanying consolidated balance sheets of DIANON Systems, Inc. (a Delaware corporation) and subsidiaries as of December 31, 1998 and 1997, and the related consolidated statements of operations, stockholders' equity and cash flows for each of the three years in the period ended December 31, 1998. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of DIANON Systems, Inc. and subsidiaries as of December 31, 1998 and 1997 and the results of their operations and their cash flows for each of the three years in the period ended December 31, 1998 in conformity with generally accepted accounting principles. As explained in Note 3 to the financial statements, effective January 1, 1998, the Company changed its method of accounting for internally developed software costs to conform with Statement of Position 98-1 "Accounting for the Costs of Computer Software Developed or Obtained for Internal Use." ARTHUR ANDERSEN LLP Stamford, Connecticut, February 23, 1999 DIANON SYSTEMS, INC. CONSOLIDATED BALANCE SHEETS AS OF DECEMBER 31, 1998 AND 1997 1998 1997 ------------------------- ASSETS CURRENT ASSETS: Cash and cash equivalents $12,126,076 $12,401,062 Accounts receivable, net of allowances of $1,033,059 and $1,292,095, at December 31, 1998 and 1997, respectively 14,403,878 14,444,767 Prepaid expenses and employee advances 1,007,577 529,887 Inventory 981,647 729,658 Deferred income taxes 1,047,118 1,016,797 -------------------------- Total current assets 29,566,296 29,122,171 -------------------------- PROPERTY AND EQUIPMENT, at cost Laboratory and office equipment 10,367,848 8,489,323 Leasehold improvements 3,786,759 3,676,200 Less - accumulated depreciation and amortization (8,620,122) (6,057,511) -------------------------- 5,534,485 6,108,012 -------------------------- INTANGIBLE ASSETS, net of accumulated amortization of $3,181,779 and $3,207,570, at December 31, 1998 and 1997, respectively 377,751 388,030 DEFERRED INCOME TAXES 1,005,869 670,191 OTHER ASSETS 218,714 600,657 ========================== TOTAL ASSETS $36,703,115 $36,889,061 ========================== DIANON SYSTEMS, INC. CONSOLIDATED BALANCE SHEETS AS OF DECEMBER 31, 1998 AND 1997 (CONTINUED) 1998 1997 -------------------------- LIABILITIES AND STOCKHOLDERS' EQUITY CURRENT LIABILITIES: Accounts payable $1,260,620 $1,540,922 Accrued employee compensation 576,335 1,631,180 Accrued employee stock purchase plan 31,996 549,619 Accrued income taxes payable 309,623 747,564 Current portion of capitalized lease obligations 42,334 41,470 Other accrued expenses 3,018,468 3,224,613 -------------------------- Total current liabilities 5,239,376 7,735,368 -------------------------- LONG-TERM PORTION OF CAPITALIZED LEASE OBLIGATIONS 80,675 107,449 -------------------------- Total liabilities 5,320,051 7,842,817 -------------------------- STOCKHOLDERS' EQUITY: Common stock, par value $.01 per share, 20,000,000 shares authorized, 6,808,729 and 6,791,320 shares issued and outstanding at December 31, 1998 and 1997,respectively 68,088 67,914 Additional paid-in capital 27,398,120 27,880,223 Retained earnings 5,697,710 2,743,380 Common stock held in treasury, at cost - 222,019 and 197,617 shares at December 31, 1998 and 1997, respectively (1,780,854) (1,645,273) -------------------------- Total stockholders' equity 31,383,064 29,046,244 -------------------------- TOTAL LIABILITIES AND STOCKHOLDERS' EQUITY $36,703,115 $36,889,061 ========================== The accompanying notes to consolidated financial statements are an integral part of these balance sheets. DIANON SYSTEMS, INC. CONSOLIDATED STATEMENTS OF OPERATIONS FOR THE YEARS ENDED DECEMBER 31, 1998, 1997 AND 1996 1998 1997 1996 ------------------------------------- NET REVENUES $62,181,503 $60,887,193 $55,998,995 COST OF SALES 35,670,153 31,121,507 26,897,576 ------------------------------------- GROSS PROFIT 26,511,350 29,765,686 29,101,419 SELLING, GENERAL, AND ADMINISTRATIVE EXPENSES 21,464,737 22,912,147 22,443,192 RESEARCH AND DEVELOPMENT EXPENSES 528,478 1,665,735 3,157,846 ------------------------------------- INCOME FROM OPERATIONS 4,518,135 5,187,804 3,500,381 INTEREST INCOME, NET 682,138 522,427 306,840 ------------------------------------- INCOME BEFORE PROVISION FOR INCOME TAXES 5,200,273 5,710,231 3,807,221 PROVISION FOR INCOME TAXES 2,245,943 2,412,534 1,637,105 ------------------------------------- NET INCOME $2,954,330 $3,297,697 $2,170,116 ===================================== EARNINGS PER SHARE: BASIC $ .44 $ .51 $ .35 DILUTED $ .43 $ .48 $ .35 WEIGHTED AVERAGE SHARES OUTSTANDING: BASIC 6,677,524 6,430,060 6,151,061 DILUTED 6,902,080 6,808,250 6,287,159 The accompanying notes to consolidated financial statements are an integral part of these statements. DIANON SYSTEMS, INC. CONSOLIDATED STATEMENTS OF STOCKHOLDERS' EQUITY FOR THE YEARS ENDED DECEMBER 31, 1998, 1997, AND 1996 Additional Retained Common Stock Shareholder Common Stock Paid-In Earnings Acquired for Treasury Note Shares Amount Capital (Deficit) Shares Amount Receivable Total ----------------------------------------------------------------------------------------------- BALANCE, December 31, 1995 6,311,451 $63,115 $26,609,627 ($2,724,43) (50,000) ($200,000) ($296,000) $23,452,339 Stock options exercised 23,621 236 107,476 -- -- -- -- 107,712 Exercise of warrants, net of exercise costs 377,702 3,777 1,536,540 -- 422,298 2,478,889 -- 4,019,206 Common stock acquired for treasury -- -- -- -- (489,494 (3,208,332) -- (3,208,332) Extinguishment of shareholder note receivable -- -- (296,000) -- -- -- 296,000 -- Stock compensation expense - stock options -- -- 7,887 -- -- -- -- 7,887 Net income -- -- -- 2,170,116 -- -- -- 2,170,116 ----------------------------------------------------------------------------------------------- BALANCE, December 31, 1996 6,712,774 67,128 27,965,560 (554,317) (117,196) (929,443) -- 26,548,928 Stock options exercised 51,764 518 248,498 -- -- -- -- 249,016 Employee stock purchase plan -- -- (564,822) -- 146,579 1,220,200 -- 655,378 Stock grants 26,782 268 230,987 -- -- -- -- 231,255 Common stock acquired for treasury -- -- -- -- (227,000) (1,936,030) -- (1,936,030) Net income -- -- -- 3,297,697 -- -- -- 3,297,697 ----------------------------------------------------------------------------------------------- BALANCE, December 31, 1997 6,791,320 67,914 27,880,223 2,743,380 (197,617) (1,645,273) -- 29,046,244 Stock options exercised 53,584 535 288,012 -- -- -- -- 288,547 Employee stock purchase plan -- -- (499,193) -- 131,498 1,094,800 -- 595,607 Stock grants 19,825 199 186,018 -- -- -- -- 186,217 Common stock acquired for treasury -- -- -- -- (211,900) (1,687,881) -- (1,687,881) Retired shares (56,000) (560) (456,940) -- 56,000 457,500 -- -- Net income -- -- -- 2,954,330 -- -- -- 2,954,330 =============================================================================================== BALANCE, December 31, 1998 6,808,729 $68,088 $27,398,120 $5,697,710 (222,019) ($1,780,854) $ -- $31,383,064 =============================================================================================== The accompanying notes to consolidated financial statements are an integral part of these statements. DIANON SYSTEMS, INC. CONSOLIDATED STATEMENTS OF CASH FLOWS FOR THE YEARS ENDED DECEMBER 31, 1998, 1997 AND 1996 1998 1997 1996 ------------------------------------ CASH FLOWS FROM OPERATING ACTIVITIES: Net income $2,954,330 $3,297,697 $2,170,116 Adjustments to reconcile net income to net cash provided by (used in) operations - Non-cash charges Depreciation and amortization 2,786,821 3,109,515 2,463,325 Stock compensation expense 186,217 231,255 7,887 Loss on disposal of fixed assets -- 55,241 27,240 Investment write-down -- -- 61,846 Deferred tax provision (365,999) (753,197) (168,539) Changes in other current assets and liabilities Decrease (increase) in accounts receivable 337,054 981,454 (5,772,250) (Increase) decrease in prepaid expenses and employee advances (183,473) 988,623 (278,127) Increase in inventory (212,042) (67,091) (108,169) (Increase) decrease in other assets 256,073 (160,853) (320,176) (Decrease) increase in accounts payable and other accrued liabilities (2,979,916) 646,762 1,740,665 ------------------------------------ Net cash provided by (used in) operating activities 2,779,065 8,329,406 (176,182) ------------------------------------ CASH FLOWS FROM INVESTING ACTIVITIES: Capital expenditures (1,864,824) (1,860,646) (3,431,895) Acquisition of PRL, net of debt assumed (359,590) -- -- Other -- 16,124 81,161 ------------------------------------ Net cash (used in) investing activities (2,224,414) (1,844,522) (3,350,734) ------------------------------------ DIANON SYSTEMS, INC. CONSOLIDATED STATEMENTS OF CASH FLOWS FOR THE YEARS ENDED DECEMBER 31, 1998, 1997 AND 1996 (CONTINUED) 1998 1997 1996 -------------------------------------- CASH FLOWS FROM FINANCING ACTIVITIES: Purchase of common stock held in treasury ($1,687,881) ($1,936,030) ($3,208,332) Net borrowings (repayments) of capitalized lease obligations (25,910) 109,378 22,839 Repayments of note payable -- (650,154) (916,150) Net proceeds from exercise of warrants -- -- 4,019,206 Exercise of stock options 288,547 249,016 107,712 Employee stock purchase plan 595,607 655,378 -- --------------------------------------- Net cash (used in) provided by financing activities (829,637) (1,572,412) 25,275 --------------------------------------- Net (decrease) increase in cash and cash equivalents (274,986) 4,912,472 (3,501,641) CASH AND CASH EQUIVALENTS, beginning of year 12,401,062 7,488,590 10,990,231 --------------------------------------- CASH AND CASH EQUIVALENTS, end of year $12,401,062 $12,126,076 $ 7,488,590 ======================================= SUPPLEMENTAL CASH FLOWS DISCLOSURES: Cash paid during the year: Interest $ 20,275 $ 27,416 $ 77,782 Income taxes 2,883,890 2,171,422 1,712,200 The accompanying notes to consolidated financial statements are an integral part of these statements. DIANON SYSTEMS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (1) THE COMPANY DIANON Systems, Inc. (the "Company") provides a full line of anatomic pathology testing services, as well as a number of genetic and clinical chemistry testing services to patients, physicians and managed care organizations throughout the United States. A significant portion of the services provided by the Company are paid for by either the patients' Medicare or private medical insurance carriers. The remaining services are generally paid for by patients, physicians or hospitals directly. SFAS No. 131, "Disclosures about Segments of an Enterprise and Related Information", requires that the Company disclose selected information about operating segments in its annual and interim financial statements, commencing with the fiscal year 1998 financial statements. The Company operates in one reportable segment, the medical laboratory industry. Its testing services are separated based upon the nature of the test: anatomic pathology testing and clinical chemistry testing. Anatomic pathology testing is characterized by tissue or cell specimens that are interpreted by physicians. Clinical chemistry testing is characterized by blood or urine specimens that are interpreted through highly automated processes. Net revenues by test type of test for fiscal year 1998, 1997 and 1996 are presented below: Year Ended December 31 ---------------------------------------- 1998 1997 1996 ---------------------------------------- Anatomic pathology testing $48,151,160 $43,923,487 $36,971,234 Clinical chemistry testing 14,030,343 16,963,706 $19,027,761 ---------------------------------------- Consolidated net revenues $62,181,503 $60,887,193 $55,998,995 ======================================== The Company's operations are conducted entirely in the United States since the discontinuation of its international operations, the liquidation of which was completed in 1998. No customer accounted for more than 10% of the Company's revenues; however, in 1998, 1997 and 1996, respectively, approximately 33%, 37% and 40% of the Company's net revenues were derived from testing performed for beneficiaries under the Medicare and Medicaid programs (primarily Medicare). (2) ACQUISITIONS Effective February 1, 1998, the Company acquired certain assets of a pathology laboratory in Tampa, Florida ("Pathologists Reference Laboratory" or "PRL"). The acquisition price was approximately $558,000 (including acquisition costs), of which $359,590 was paid through March 31, 1998 and the balance was satisfied through the assumption of certain liabilities. The purchase price consisted primarily of trade receivables for ($265,000) and customer lists for ($164,000), and the acquisition has been accounted for pursuant to the purchase method of accounting. Pro forma consolidated net revenue for the year ended December 31, 1998 adjusted as if the acquisition had occurred January 1, 1998 approximate $62.6 million. Pro forma consolidated net income and earnings per share would not differ materially from the reported amounts. (3) SIGNIFICANT ACCOUNTING POLICIES Principles of Consolidation - The consolidated financial statements include the accounts of the Company and all of its subsidiaries. All significant intercompany transactions have been eliminated in consolidation. DIANON SYSTEMS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS Use of Estimates - The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates. Cash and Cash Equivalents - The Company considers all highly liquid instruments purchased with an original maturity of three months or less to be cash equivalents. At both December 31, 1998 and 1997, the Company had approximately $13 million and $12 million, respectively, invested in short-term U.S. treasury funds with maturities of less than three months. The carrying amount of the cash equivalents approximates its fair value due to the relatively short period to maturity of these instruments. Interest income per the consolidated statements of operations is presented net of interest expense of $32,529, $26,869 and $77,466 for 1998, 1997 and 1996, respectively. Inventory - Inventory consists primarily of bulk reagents, specimen collection kits and devices. Inventories are stated at the lower of cost or market. Cost is determined using the first-in, first-out method. Property and Equipment - Property and equipment are stated at cost. Major improvements which add to productive capacity or extend the life of an asset are capitalized while repairs and maintenance are charged to expense as incurred. Effective January 1, 1998, the Company adopted Statement of Position ("SOP") 98-1 "Accounting for Costs of Computer Software Developed or Obtained for Internal Use." In accordance with SOP 98-1, the Company has capitalized approximately $443,000 in internally developed software costs in 1998. These costs relate to the purchase of external materials and direct payroll costs associated with software development. The Company is amortizing these costs on a straight-line basis over five years. Intangible Assets - Intangible assets are amortized on a straight-line basis over the respective economic life as follows: Years ----- Customer lists 7 Non-compete agreements 4-5 The Company periodically reviews the anticipated revenues related to intangible assets to determine whether any adjustments to their carrying values are necessary. During 1996, the Company recorded an accelerated amortization charge of approximately $44,000, based on the Company's revised estimate of future benefits from a customer list. Revenue Recognition - Revenues are recognized in the period in which services are provided. Revenues subject to Medicare and Medicaid, direct physician and hospital billing are based on fixed reimbursement fee schedules. All remaining revenues subject to third-party reimbursement are recorded at estimated reimbursable amounts based on Uniform Customary Charges. Such estimates are revised periodically based upon the Company's actual reimbursement experience. DIANON SYSTEMS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS Depreciation and Amortization - Laboratory and office equipment is depreciated using the straight-line method over a useful life of two to seven years. Leasehold improvements are amortized over the shorter of their economic useful life or the remaining life of the lease. Research and Development - Research and development costs are charged to expense as incurred. Income Taxes - The Company utilizes the liability method of accounting for income taxes as set forth in Statement of Financial Accounting Standards No. 109, "Accounting for Income Taxes." Under this method, deferred income taxes are determined based on the difference between the financial statement and tax bases of assets and liabilities using presently enacted tax rates and regulations. Earnings Per Share - In 1997, the Company adopted Statement of Financial Accounting Standards No. 128 "Earnings per share," effective December 15, 1997. Basic earnings per share have been computed based on the weighted average number of common shares outstanding during each year. Diluted earnings per share have been computed based on the weighted average number of common shares and common equivalent shares outstanding during each year. Common equivalent shares outstanding include the common equivalent shares calculated for warrants and stock options under the treasury stock method. Reported earnings per share for all prior periods have been restated. Below is a reconciliation of the numerators and denominators of the basic and diluted EPS computations: 1998 1997 1996 ---- ---- ---- BASIC EARNING PER SHARE: Weighted-average number of common shares outstanding 6,677,524 6,430,060 6,151,061 DILUTED EFFECT OF: Stock options 224,556 378,190 136,098 ---------- --------- --------- DILUTED EARNINGS PER SHARE: Weighted-average number of common shares outstanding 6,902,080 6,808,250 6,287,159 ========== ========== ========== NET INCOME $2,954,330 $3,297,697 $2,170,116 ========== ========== ========== BASIC EARNINGS PER SHARE $0.44 $0.51 $0.35 ========== ========== ========== DILUTED EARNINGS PER SHARE $0.43 $0.48 $0.35 ========== ========== ========== Options to purchase 474,756 shares of common stock at prices ranging from $7.625 and $12.25 per share were outstanding as of December 31, 1998 but were not included in the computation of diluted earnings per share because the options' exercise price was greater than the average market price of common shares. DIANON SYSTEMS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS Reclassifications - Certain reclassifications have been made to prior year amounts to conform to the classifications used in the current year presentation. (4) INCOME TAXES The income tax provisions for the years ended December 31, 1998, 1997 and 1996 consist of the following: Year Ended December 31 ---------------------------------------- 1998 1997 1996 ---------------------------------------- Current Federal $2,080,854 $2,444,187 $1,387,967 State 540,088 721,544 446,091 ---------------------------------------- Total Current 2,620,942 3,165,731 1,834,058 ---------------------------------------- Deferred Federal (280,806) (598,785) (152,112) State (85,193) (154,412) (44,841) ---------------------------------------- Total Deferred (365,999) (753,197) (196,953) ---------------------------------------- Total provision for income taxes $2,245,943 $2,412,534 $1,637,105 ======================================== The reasons for the differences between the statutory and effective rates are as follows: Year Ended December 31 ---------------------------------------- 1998 1997 1996 ---------------------------------------- Statutory federal income tax rate 34.0% 34.0% 34.0% State taxes, net of federal tax benefit 5.8 6.6 7.0 Non-deductible expenses 1.7 1.3 2.9 Non-deductible write-down of -- (.1) .7 investment in stock Other 1.7 .4 (1.6) ======================================== 43.2% 42.2% 43.0% ======================================== The net deferred tax asset is a result of the following temporary differences: Year Ended December 31 ---------------------------------------- 1998 1997 1996 ---------------------------------------- Allowance for bad debts $ 407,533 $ 520,986 $428,761 Accrued expenses 639,585 417,457 (4,395) Depreciation 823,822 416,824 95,067 Compensation not currently recognized 131,347 215,103 180,126 for tax reporting International restructuring reserve -- 72,835 196,417 Amortization 42,441 43,783 37,264 Other 8,259 -- 550 ======================================== $2,052,987 $1,686,988 $933,790 ======================================== DIANON SYSTEMS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (5) LEASE OBLIGATIONS Included in property and equipment at December 31, 1998 and 1997 is laboratory and office equipment held under capitalized leases as follows: 1998 1997 Property and equipment $303,325 $278,645 Less - accumulated depreciation (184,156) (135,181) ====================== $119,169 $143,464 ====================== The future minimum lease payments under non-cancelable operating leases and the present value of future minimum capital lease payments at December 31, 1998 are: Capital Operating Leases Leases 1999 $53,152 $1,119,321 2000 36,176 1,150,214 2001 34,440 1,083,784 2002 15,756 1,063,863 2003 -- 430,464 Thereafter -- 34,616 ------------------------ Minimum lease payments 139,524 4,882,261 Less - amount representing interest 16,515 -- ======================== Present value of total minimum lease payments $123,009 $4,882,261 ======================== Total rental expense relating to operating leases for the years ended December 31, 1998, 1997, and 1996 was $1,117,967, $997,869 and $1,041,127, respectively. The Company leases office and laboratory space at two facilities in Stratford, Connecticut. The leases expire in May 2003 and contain options to renew for up to three years. The annual rent on these leases will be increased by a pro rata portion of the increase in real estate taxes and the increase in common area maintenance. The Company also leases an office in Stamford, Connecticut and a record storage facility in Stratford, Connecticut. The Stamford lease expires in November 2000 with an option to renew for up to three years. The record storage facility lease expires in May 2004. The Company also leases four regional sales offices located in Florida, North Carolina, Texas and Ohio. The terms of the leases range from one to three years. In March 1996, the Company executed a lease for a laboratory facility in Wilmington, Ohio with a five-year term commencing April 1, 1996 and a renewal option for five additional terms of three years each. In connection with the acquisition of PRL (see Note 2), the Company entered into a lease for an office and laboratory facility in Tampa, Florida for a five-year term commencing January 31, 1998 with an option to renew for an additional five-year period. In addition, the Company assumed leases for four branch offices in Florida with remaining terms of up to two years. DIANON SYSTEMS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (6) STOCK-BASED COMPENSATION PLANS In June 1991, the Company adopted the 1991 Stock Incentive Plan which provides for up to 400,000 shares of the Company's Common Stock, par value $.01 per share ("Common Stock"), to be reserved for potential future issuance of stock options or awards. This plan is the successor to the Company's previous plan which expired. In June 1994, the Company offered certain officers and key employees the opportunity to revise the terms of their original stock options issued in 1991, 1992 and 1993; all such revisions are reflected in the information presented below. As of December 31, 1998, 33,693 shares of Common Stock are available under the 1991 Stock Incentive Plan for future issuance. The majority of the options vest 40% in the second year after grant and 20% each year thereafter and expire ten years from the original grant date. In October 1996, the Company's shareholders approved the Company's adoption of the 1996 Stock Incentive Plan, which provides for up to 700,000 shares of Common Stock to be reserved for potential future issuance of stock options or awards. This plan is the successor to the 1991 Stock Incentive Plan for which only a limited number of shares of Common Stock remain available for grants. As of December 31, 1998, 10,629 shares of Common Stock are available under the 1996 Stock Incentive Plan. The majority of options issued to officers and key employees of the Company vest at a rate of 40% in the second year after grant and 20% per year thereafter or 40% in the third year after grant and 20% per year thereafter and expire ten years from the original date of grant. The majority of options issued to directors vest at a rate of 10% per quarter and expire ten years from the original date of grant. The Company accounts for these plans under Accounting Principles Board Opinion No. 25, under which no compensation cost has been recognized. Had compensation cost for these plans been determined consistent with the Statement of Financial Accounting Standards No. 123, the Company's net income and earnings per share would have been reduced to the following pro forma amounts: 1998 1997 1996 ---- ---- ---- Net Income: As Reported $2,954,000 $3,298,000 $2,170,000 Pro Forma $2,300,000 $2,704,000 $1,586,000 Basic earnings per share: As Reported $.44 $.51 $.35 Pro Forma $.34 $.42 $.26 Diluted earnings As Reported $.43 $.48 $.35 per share: Pro Forma $.33 $.40 $.25 DIANON SYSTEMS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS For purposes of the pro forma information above, the fair value of each option grant is estimated on the date of grant using the Black-Scholes option pricing model with the following weighted average assumptions used for grants in 1998, 1997 and 1996,: risk-free interest rates of 5.38%, 6.52% and 6.67%, respectively; expected volatility of 71%, 74% and 80%, respectively; and expected lives of 8.6 years for 1998 and 1997 and 8.1 years for 1996. A summary of the status of the Company's two fixed stock option plans as of December 31, 1998, 1997 and 1996, and changes during the years ending on those dates is presented below: ------------------------------------------------------- 1998 1997 1996 ------------------------------------------------------- WEIGHTED WEIGHTED WEIGHTED AVERAGE AVERAGE AVERAGE EXERCISE EXERCISE EXERCISE FIXED OPTIONS SHARES PRICE SHARES PRICE SHARES PRICE - ------------- ------ ----- ------ ----- ------ ----- Outstanding at beginning of year 781,458 $7.24 597,676 $6.00 397,153 $5.42 Granted 265,060 7.13 338,351 8.61 296,550 6.43 Exercised (43,584) 4.99 (51,764) 4.81 (23,621) 4.56 Forfeited / canceled (118,480) 7.53 (102,805) 5.65 (72,406) 5.06 --------- --------- -------- Outstanding at end of year 884,454 7.28 781,458 7.24 597,676 6.00 ------- ---- ------- ---- ------- ---- Options exercisable at year-end 203,993 6.67 152,218 6.24 120,512 6.35 Weighted-average fair value of options granted $5.43 $6.82 $5.19 ------------------------------------------------------- The table below contains information with respect to the 884,454 options outstanding for the Company's 1991 and 1996 Stock Incentive Plan as of December 31, 1998: EXERCISE PRICE EXERCISABLE OPTIONS -------------------------- ------------------------ WEIGHTED OPTIONS WEIGHTED REMAINING AVERAGE OUTSTANDING RANGE AVERAGE CONTRACTUAL OPTIONS EXERCISE ----------- ----- ------- ----------- ------- -------- LIFE PRICE 129,774 $4.13 - $5.00 $4.96 5.7 90,409 $4.82 708,698 $6.01 - $9.00 $7.51 8.9 78,734 $7.05 45,982 $9.01 - $10.75 $10.40 3.5 34,850 $10.62 In addition to the disclosures above related to options granted under the Company's 1991 Stock Incentive Plan and 1996 Stock Incentive Plan, the disclosure that follows relates to options granted pursuant to employment agreements or otherwise not under such plans. In July 1995, the Company adopted the DIANON Systems, Inc. Employee Stock Purchase Plan (the "ESPP" or "Plan") as described in Section 423 of the Internal Revenue Code. The Plan provides for the sale of not more than 300,000 shares of Common Stock, subject to adjustments in the event of stock splits and other changes in capitalization. The Plan provides that all shares issued pursuant to the Plan be treasury shares acquired by the Company in open market transactions and that no shares issued will be authorized but unissued Common Stock. Commencing on August 15, 1995, the Company offered the ESPP to eligible employees as defined by the Plan at a purchase price equal to the lesser of 85% of the market price at the date of grant or 85% of the market price at the date of purchase or as otherwise defined in the grant offering. In May 1996, the Company granted an officer options to purchase 200,000 shares of Common Stock at $5.69 per share pursuant to the terms of an employee agreement. These options vested 40% in May 1998 and 20% over each year thereafter. DIANON SYSTEMS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS In October 1996, the Company granted options to purchase 10,000 shares of Common Stock at $7.13 per share to an outside director of the Company, in replacement of options issued in June 1993. These options vested immediately and expire ten years from the date of grant. (7) RELATED PARTIES The Company pays a stockholder, who is also Chairman Emeritus, and who was a director until January 1995, a royalty of 6% of revenue on sales of certain technology covered by a license agreement. In addition, the Company provides this stockholder with certain insurance benefits, the use of an automobile and the reimbursement of expenses incident to his performance as a consultant to the Company. The Company paid licensing and royalty fees to this stockholder of approximately $27,000, $42,000 and $79,000 during the years ended December 31, 1998, 1997 and 1996, respectively. In 1995, the Company entered into a three-year research and development agreement with Brigham & Women's Hospital, Inc. The agreement required the Company to make quarterly payments of $30,000 in exchange for an option to obtain rights in certain existing inventions as well as inventions developed during the course of the research in the areas of cancer detection and diagnosis. The research was to be conducted by a director of the Company. The Company paid $8,000, $60,000 and $120,000 under this agreement in 1998, 1997 and 1996, respectively. The Company terminated this agreement effective as of June 30, 1997 and has made all required payments. In addition, the Company made payments to Brigham & Women's Hospital, Inc. of $30,000 in 1996 for consulting services. Pursuant to his employment agreement, the President of the Company received a loan in 1996 totaling $150,000 which bears interest at 5.9%, payable annually, and is repayable upon termination with the Company. In addition, the loan principal will be forgiven at a rate of $2,500 per month over the period January 1998 through December 2002 if the President continues to be employed by the Company. In the fourth quarter 1997, the Company entered into a one-year consulting and proprietary information and inventions agreement with Jeffrey L. Sklar, M.D., Ph.D., a director of the Company. The agreement requires the Company to make quarterly payments at the beginning of each quarter for $5,000 in exchange for delivery of services for molecular diagnosis. The Company paid $15,000 under this agreement in 1998 and $5,000 in 1997. (8) COMMITMENTS AND CONTINGENCIES The Company is involved in certain legal matters which periodically arise in the normal course of business. Management believes that the outcome of these legal matters will not have a material adverse effect on the financial position and results of operations of the Company. The Company operates in the medical laboratory industry, which is subject to numerous federal and state laws and regulations. In addition, a significant portion of the Company's net revenue is from payments by the government-sponsored Medicare and Medicaid programs. These programs have extensive compliance requirements, and the payments made thereunder are subject to audit and adjustment by applicable regulatory agencies. Failure to comply with these laws and regulations, or the results of regulatory audits and payment adjustments, could have a material adverse effect on the Company's financial position and results of operations. On November 19, 1997, a suit was filed against the Company in the United States District Court, District of South Carolina (Frances P. Hadden v. DIANON Systems, Inc.). The complaint alleged, among other things, medical malpractice due to an incorrect diagnosis. The claim was settled in 1998 by the Company's insurance carrier, with the cost to the Company limited to the policy deductible. DIANON SYSTEMS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS Prior to 1998, the Medical Director of the Connecticut Medicare carrier to whom the Company submits its Medicare claims orally expressed the view that some amount of money which the carrier has paid to the Company for certain pathology services involving DNA measurements in prostate tumor cells (morphometric analysis of tumor) potentially is recoverable by the carrier. (The company is not presently submitting claims for this service.) The carrier Medical Director has never reduced his view to writing or otherwise asserted a claim. Accordingly, at this time, the Company cannot evaluate any such possible claim, or the probability of assertion of any such claim. During 1997, the Company was made aware that an agent based in the Hartford Connecticut branch of the U.S. Department of Health and Human Services Office of the Inspector General ("OIG") was investigating the Company's practice of supplying pathology specimen collection devices without charge to physician customers as well as unspecified billing issues that had been raised by the local Medicare carrier. The company believes that its practices with respect to specimen collection devices were proper, and a letter describing the Company's actions and its views regarding applicable regulations was sent by the Company to the OIG. That letter also requested information about any billing issues of concern to the OIG so that the Company could address them. As of the date of this report, the Company had not received a response from or otherwise been contacted by the OIG regarding these matters, and has not received any formal notification regarding the matter. Although the Company seeks to structure its practices to comply with all applicable laws, and management believes such practices are in compliance, uncertainty nevertheless exists as to how these matters may develop, and the Company currently is unable to predict their impact, if any, on the Company. While management does not believe that this matter will have a material adverse effect on the Company's financial condition, if the carrier and/or OIG agent were to pursue and prevail on these matters, any significant recoupment of funds or civil or criminal penalty potentially resulting from such proceedings could have a material adverse effect on the Company's business and its results of operations. (9) EMPLOYEE BENEFIT PLAN The Company has established a 401(k) employee benefit plan pursuant to which participants receive certain benefits upon retirement, death or termination of employment. The Company is required to contribute amounts equal to 20% of the contributions made by employees up to 1% of their total annual salary (subject to tax code limits). The Company contributed approximately $132,000, $105,000 and $88,000 to the plan during 1998, 1997 and 1996, respectively. The Company offers no other post-retirement benefits or post-employment benefits to its employees. (10) RIGHTS AGREEMENT On April 29, 1994, the Board of Directors of DIANON Systems, Inc. declared a dividend distribution of one Right for each outstanding share of Common Stock, par value $.01 per share, of the Company to stockholders of record on May 10, 1994. Each Right entitles the registered holder to purchase from the Company a unit ("Unit") consisting of one one-hundredth of a share of Series A Junior Participating Preferred Stock, par value $.01 per share, of the Company, at a price of $20 per Unit, subject to adjustment, upon change of control in the Company, as defined in the rights agreement. (11) SEVERANCE COSTS The Company recorded charges of approximately $212,000, $324,000 and $148,000 during 1998, 1997 and 1996, respectively, for severance costs as a result of streamlining its operations and of the resignation of certain officers of the Company. DIANON SYSTEMS, INC. NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (12) PRIVATE PLACEMENT On October 5, 1995, the Company completed a $5,612,000 private placement with an investor for one million shares of Common Stock and a two-year warrant for 800,000 shares exercisable at $6.00 per share of Common Stock (except as otherwise described below). The Company received cash of $5,316,000 and a two-year promissory note for $296,000 bearing 7% interest, which note was classified as a reduction to additional paid-in capital. Some or all of the warrants could be exercised at a price of $5.00 at any time on or before October 31, 1996. Upon such election the Company would be required to extinguish as an adjustment to the purchase price paid for such warrants, for each such warrant for which such election has been made, $0.37 of the principal amount of the note upon payment of the interest due on such extinguished amount for the outstanding period. If the warrants for 800,000 shares were all exercised on or before October 31, 1996, the two year promissory note for $296,000 would be fully extinguished. On August 20, 1996, the Company's Board of Directors approved an amendment to the terms of the warrants to extend from October 4, 1996 to October 31, 1996, the date through which the warrants could be exercised at $5.00 per share. The amendment was approved in connection with the scheduling of the Company's Annual Meeting for October 24, 1996 to enable voting at such meeting on the Company's agreement to enable the investor to vote shares of the Company's common stock owned by such investor and certain affiliates representing up to 20% of the total voting power of the Company's voting securities outstanding from time to time to be completed prior to the expiration of the $5.00 per share exercise price. The Company's agreement was approved at the Company's Annual Meeting on October 24, 1996. On October 29, 1996, the investor exercised warrants for all 800,000 shares and in exchange for the payment of approximately $4.0 million in cash representing the aggregate exercise price of such warrants and interest on the principal amount of the two-year promissory note for the outstanding period, the Company issued to the investor 800,000 shares of its Common Stock and fully extinguished and cancelled the promissory note. (13) SUBSEQUENT EVENT On January 6, 1999, the Company signed a letter of intent to acquire substantially all the assets of Kyto-Meridien Diagnostics, LLC, an outpatient OB/Gyn laboratory with locations in Woodbury and New City, New York. The Company is in the process of conducting due diligence and, subject to the result of this process, expects to close the acquisition in the second quarter of 1999. REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS To DIANON Systems, Inc.: We have audited in accordance with generally accepted auditing standards, the consolidated financial statements of DIANON Systems, Inc. and subsidiary companies included in this Form 10-K and have issued our report thereon dated February 23, 1999. Our audits were made for the purpose of forming an opinion on the basic consolidated financial statements taken as a whole. The schedule listed in the index to consolidated financial statements is the responsibility of the Company's management and is presented for purposes of complying with the Securities and Exchange Commission's rules and is not part of the basic consolidated financial statements. This schedule has been subjected to the auditing procedures applied in the audits of the basic consolidated financial statements and, in our opinion, fairly states in all material respects the financial data required to be set forth therein in relation to the basic consolidated financial statements taken as a whole. ARTHUR ANDERSEN LLP Stamford, Connecticut February 23, 1999 DIANON SYSTEMS, INC. SCHEDULE II -- VALUATION AND QUALIFYING ACCOUNTS Balance at Beginning Provision Charges to Balance at of Year for Allowance End of Year Allowance ------------------------------------------------ For the year ended December 31, 1996: Allowance for bad debts $786,920 $270,000 $ -- $1,056,920 Domestic restructuring reserve 4,557 -- 4,557 -- International restructuring reserve 162,041 -- 6,566 155,475 Non-deductible write-down of investment in stock 529,625 -- 529,625 -- For the year ended December 31, 1997: Allowance for bad debts 1,056,920 300,294 65,119 1,292,095 International restructuring reserve 155,475 -- 135,404 20,071 For the year ended December 31, 1998: Allowance for bad debts (a) 1,292,095 75,000 334,036 1,033,059 International restructuring reserve 20,071 -- 20,071 -- (a)The bad debt provision of $75,000 for the year ended December 31, 1998 represents a purchase accounting adjustment related to the acquisition of PRL, rather than a charge to expense. EXHIBIT INDEX Exhibit Document Page No. Reference Reference --- --------- --------- 3.1 Restated Certificate of Incorporation of the Company, as amended through June 12, 1991 (incorporated by reference to Exhibit 3.1 of the Registrant's Registration Statement No. 33-41226). 3.2 Restated By-Laws of the Company, as amended through October 24, 1996 (incorporated by reference to Exhibit 4.2 of the Registrant's Registration Statement No. 333-18817). 3.3 Restated By-Laws of the Company, as amended through February 2, 1997 (incorporated by reference to Exhibit 4.2 of the Registrant's Registration Statement No. 333-18817). 10.1 Consulting Agreement, dated August 4, 1989, between DIANON Systems, Inc. and Nonda Katopodis, Ph.D. (incorporated by reference to Exhibit 10.7 of the Registrant's Registration Statement No. 33-41226).** 10.2 Executive Vesting Agreement, dated as of June 11, 1991, between DIANON Systems, Inc. and James B. Amberson, M.D. (incorporated by reference to Exhibit 10.13 of the Registrant's Registration Statement No. 33-41226).** 10.3 1991 Stock Incentive Plan (incorporated by reference to Exhibit 10.17 of the Registrant's Registration Statement No. 33-41226).** 10.4 Management Incentive Plan (incorporated by reference to Exhibit 10.18 of the Registrant's Registration Statement No. 33-41226).** 10.5 Stock Option Grant to Walter O. Fredericks, dated April 27, 1990 (incorporated by reference to Exhibit 10.23 of the Registrant's Registration Statement No. 33-41226).** 10.6 Stock Option Grant to Richard A. Sandberg, dated June 12, 1991 (incorporated by reference to Exhibit 10.24 of the Registrant's Registration Statement No. 33-41226).** 10.7 Stock Option Grant to Richard A. Sandberg, dated June 12, 1991 (incorporated by reference to Exhibit 10.25 of the Registrant's Registration Statement No. 33-41226).** 10.8 Lease Agreement, made as of February 14, 1989, between Watson Boulevard Development Limited Partnership, as lessor, and DIANON Systems, Inc., as lessee, for premises located at 200 Watson Boulevard (incorporated by reference to Exhibit 10.29 of the Registrant's Registration Statement No. 33-41226). 10.9 License Agreement, dated June 9, 1983, between Sloan-Kettering Institute for Cancer Research and N-K Laboratories Limited Partnership (incorporated by reference to Exhibit 10.30 of the Registrant's Registration Statement No. 33-41226). 10.10 License Agreement, dated July 29, 1987, between University of Rochester and DIANON Systems, Inc. (incorporated by reference to Exhibit 10.32 of the Registrant's Registration Statement No. 33-41226). 10.11 Development Agreement, effective September 25, 1987, between Connecticut Product Development Corporation and DIANON Systems, Inc. (incorporated by reference to Exhibit 10.33 of the Registrant's Registration Statement No. 33-41226). 10.12 Stock Option Grant to James B. Amberson, M.D., dated April 23, 1991 (incorporated by reference to Exhibit 28.1 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1991).** 10.13 Stock Option Grant to Richard A. Sandberg, dated June 12, 1991, as amended (incorporated by reference to Exhibit 10.37 to the Registrant's Annual Report on Form 10-K for the year ended December 31, 1991).** 10.14 Asset Purchase Agreement, dated April 30, 1993, by and among the Registrant and Molecular Oncology, Inc., and Oncologix, Inc. (incorporated by reference to Exhibit 1.1 to the Registrant's Form 8-K dated April 30, 1993, filed with the Securities and Exchange Commission on May 14, 1993). 10.15 Asset Purchase Agreement, dated June 29, 1993, by and among the Registrant and Collaborative Research, Inc. (incorporated by reference to Exhibit 1.2 to the Registrant's Form 8-K dated June 29, 1993, filed with the Securities and Exchange Commission on July 13, 1993). 10.16 Term Loan Agreement, dated July 14, 1993, by and among the Registrant and the Union Trust Company (incorporated by reference to Exhibit 10.34 to the Registrant's Annual Report on Form 10-K/A Amendment 1 for the year ended December 31, 1993, filed with the Securities and Exchange Commission on April 28, 1994). 10.17 Rights Agreement, dated April 29, 1994, by and among the Registrant and American Stock and Trust Company, as Rights Agent (incorporated by reference to Exhibit 1 to the Registrant's Form 8-K dated April 29, 1994, filed with the Securities and Exchange Commission on May 9, 1994). 10.18 Severance Agreement, dated January 20, 1995, by and among the Registrant and John P. Davis (incorporated by reference to Exhibit 10.36 to the Registrant's Annual Report on Form 10-K for the year ended December 31, 1995, filed with the Securities and Exchange Commission on March 29, 1996).** 10.19 Employment Agreement, dated May 3, 1996, by the Registrant and Kevin C. Johnson (incorporated by reference to Exhibit 10.37 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended June 30, 1996).** 10.20 Executive Employment Agreement, dated September 1, 1996, by the Registrant and Richard A. Sandberg (incorporated by reference to Exhibit 10.38 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.21 Employment Agreement, dated September 1, 1996, by the Registrant and James B. Amberson, M.D. (incorporated by reference to Exhibit 10.39 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.22 Executive Employment Agreement, dated September 1, 1996, by the Registrant and James B. Amberson, M.D. (incorporated by reference to Exhibit 10.40 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.23 Severance Agreement, dated September 27, 1996, by the Registrant and Carl R. Iberger (incorporated by reference to Exhibit 10.41 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.24 Employment Agreement, dated September 30,1996, by the Registrant and David R. Schreiber (incorporated by reference to Exhibit 10.42 to the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 1996).** 10.25 Employment Agreement, dated November 18, 1996, by the registrant and Steven T. Clayton.** 10.26 Severance Agreement dated November 18, 1996, by the registrant and Daniel J. Cronin, III.** 10.27 Amendment dated as of October 4, 1995 to Rights Agreement dated as of April 29, 1994 between the Registrant and American Stock Transfer and Trust Company, as Rights Agent (incorporated by reference to Exhibit No. 1 to the Registrant's Form 8-K dated October 30, 1996 filed with the Securities and Exchange Commission on November 8, 1995). 10.28 1996 Stock Incentive Plan (incorporated by reference to Appendix A to the Registrant's Statement on Schedule 14A filed with the Securities and Exchange Commission on September 23, 1996).** 10.29 Stock and Warrant Purchase Agreement, dated as of October 4, 1995, among the Gilbert Family Trust, the G. S. Beckwith Gilbert I.R.A. Contributory Account, G. S. Beckwith Gilbert and the Registrant. 10.30 Registration Rights Agreement, dated as of October 4, 1995, among the Gilbert Family Trust, the G. S. Beckwith Gilbert I.R.A. Contributory Account, G. S. Beckwith Gilbert and the Registrant. 10.31 Warrant No. 1, dated as of October 4, 1995, by the Registrant in favor of G. S. Beckwith. 10.32 Promissory Note, dated October 4, 1995, by G. S. Beckwith Gilbert in favor of the Registrant. 10.33 Stock Option Grant dated October 24, 1996 by the Registrant to Andre de Bruin.** 10.34 Stock Option Grant dated November 4, 1996 by the Registrant to Jeffrey M. Sklar, M.D., Ph.D.** 10.35 Loan Agreement dated December 3, 1996 by the Registrant to Kevin C. Johnson).** 10.36 Form of standard Stock Option Grant for outside directors.** 10.37 Amendment to Warrant Certificate No. W-1 dated as of October 2, 1996 between the Registrant and G. S. Beckwith Gilbert. 10.38 Severance Agreement dated February 27, 1997 by the Registrant and Richard A. Sandberg.** 10.39 Amendment dated April 30, 1997 by the Registrant and Richard A. Sandberg.** 10.40 Security Agreement dated April 30, 1997 by the Registrant and Richard A. Sandberg.** 10.41 Secured Promissory Note dated April 30, 1997 by the Registrant and Richard A. Sandberg.** 10.42 Non-Compete Agreement dated September 3, 1997 by the Registrant and Vernon L. Wells.** 10.43 Severance Agreement dated September 15, 1997 by the Registrant and Robert C. Verfurth.** 10.44 Consulting and Proprietary Information and Inventions Agreement dated October 1, 1997 by the Registrant and Jeffrey L. Sklar, M.D., Ph.D. 10.45 Severance Agreement dated January 27, 1998 by the Registrant and Vernon L. Wells (filed herewith).** 11.1 Statement re: computation of per share earnings. * 22.1 List of Subsidiaries of the Company (incorporated by reference to Exhibit 22.1 of the Registrant's Registration Statement No. 33-41226). 23.1 Consent of Arthur Andersen LLP (filed herewith). 57 27.1 Financial Data Schedule. 58 - -------------- * Not applicable or contained elsewhere herein. ** A management contract or compensatory plan or arrangement required to be filed as an exhibit to this form pursuant to Item 14(c) of this report.